MACLEHOSE ASSOCIATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Fergus Donald Hugh Maclehose on 2025-07-10

View Document

24/06/2524 June 2025 Cessation of Sarah Jean Maclehose as a person with significant control on 2024-06-14

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

24/06/2524 June 2025 Notification of Ma Group Holdings Limited as a person with significant control on 2024-06-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Change of details for Sarah Jean Maclehose as a person with significant control on 2024-06-12

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Sarah Jean Maclehose on 2024-06-10

View Document

15/05/2415 May 2024 Registration of charge 085672630003, created on 2024-05-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Fergus Donald Hugh Maclehose on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from Highland House, Chandler's Ford Chandler's Ford Eastleigh Hampshire SO53 4AR United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2023-06-21

View Document

21/06/2321 June 2023 Secretary's details changed for Julie Marie Knight on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mrs Louise Clasby on 2023-06-21

View Document

20/04/2320 April 2023 Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to Highland House, Chandler's Ford Chandler's Ford Eastleigh Hampshire SO53 4AR on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mrs Louise Clasby on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Sarah Jean Maclehose on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Ian Martin Gale Senior on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN GALE SENIOR / 18/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR FERGUS DONALD HUGH MACLEHOSE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JEAN MACLEHOSE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE CLASBY / 13/11/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MOORE / 13/11/2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA GOWER

View Document

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM: 49 LEIGH ROAD HAMPSHIRE SO50 9DF ENGLAND

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARIE KNIGHT / 17/12/2014

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY SARAH MACLEHOSE

View Document

18/12/1418 December 2014 SECRETARY APPOINTED JULIE MARIE KNIGHT

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS NICOLA HELEN GOWER

View Document

30/06/1430 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1430 June 2014 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 47-51 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DF ENGLAND

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MISS LOUISE MOORE

View Document

21/01/1421 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085672630002

View Document

15/11/1315 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1315 November 2013 ADOPT ARTICLES 08/11/2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR IAN MARTIN GALE SENIOR

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085672630001

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company