MACLEHOSE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/08/258 August 2025 New | Director's details changed for Mr Fergus Donald Hugh Maclehose on 2025-07-10 |
24/06/2524 June 2025 | Cessation of Sarah Jean Maclehose as a person with significant control on 2024-06-14 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-12 with updates |
24/06/2524 June 2025 | Notification of Ma Group Holdings Limited as a person with significant control on 2024-06-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Change of details for Sarah Jean Maclehose as a person with significant control on 2024-06-12 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
14/06/2414 June 2024 | Director's details changed for Sarah Jean Maclehose on 2024-06-10 |
15/05/2415 May 2024 | Registration of charge 085672630003, created on 2024-05-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
21/06/2321 June 2023 | Director's details changed for Mr Fergus Donald Hugh Maclehose on 2023-06-21 |
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 |
21/06/2321 June 2023 | Secretary's details changed for Julie Marie Knight on 2023-06-21 |
21/06/2321 June 2023 | Director's details changed for Mrs Louise Clasby on 2023-06-21 |
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 |
20/04/2320 April 2023 | Director's details changed for Mrs Louise Clasby on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Sarah Jean Maclehose on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Mr Ian Martin Gale Senior on 2023-04-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN GALE SENIOR / 18/06/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR FERGUS DONALD HUGH MACLEHOSE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JEAN MACLEHOSE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/07/168 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE CLASBY / 13/11/2015 |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MOORE / 13/11/2015 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GOWER |
22/06/1522 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
22/06/1522 June 2015 | SAIL ADDRESS CHANGED FROM: 49 LEIGH ROAD HAMPSHIRE SO50 9DF ENGLAND |
22/12/1422 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MARIE KNIGHT / 17/12/2014 |
18/12/1418 December 2014 | APPOINTMENT TERMINATED, SECRETARY SARAH MACLEHOSE |
18/12/1418 December 2014 | SECRETARY APPOINTED JULIE MARIE KNIGHT |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1418 September 2014 | DIRECTOR APPOINTED MRS NICOLA HELEN GOWER |
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 |
30/06/1430 June 2014 | SAIL ADDRESS CREATED |
30/06/1430 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 47-51 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DF ENGLAND |
15/04/1415 April 2014 | DIRECTOR APPOINTED MISS LOUISE MOORE |
21/01/1421 January 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
19/11/1319 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085672630002 |
15/11/1315 November 2013 | 12/11/13 STATEMENT OF CAPITAL GBP 100 |
15/11/1315 November 2013 | ADOPT ARTICLES 08/11/2013 |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR IAN MARTIN GALE SENIOR |
16/10/1316 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085672630001 |
12/06/1312 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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