MACLELLAN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

06/11/236 November 2023 Notification of Mitie Treasury Management Limited as a person with significant control on 2023-10-30

View Document

06/11/236 November 2023 Cessation of Mitiefm (Holdings) Limited as a person with significant control on 2023-10-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

17/04/2317 April 2023 Notification of Mitiefm (Holdings) Limited as a person with significant control on 2023-03-27

View Document

17/04/2317 April 2023 Cessation of Maclellan Group Limited as a person with significant control on 2023-03-27

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-12-30 to 2020-11-30

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033854660008

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033854660007

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033854660005

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033854660006

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MACLELLAN GROUP LIMITED / 24/08/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033854660005

View Document

25/04/1825 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACLELLAN GROUP LIMITED

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JOHN WILLIAM LAMBERT

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY MELIZAN / 01/12/2015

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR PHILIP GEORGE CLARK

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 ARTICLES OF ASSOCIATION

View Document

22/11/1322 November 2013 ALTER ARTICLES 12/11/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1014 December 2010 ADOPT ARTICLES 24/11/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLITHEROE

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ADOPT ARTICLES 18/09/2008

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: MACLELLAN HOUSE CLEWS ROAD OAKENSHAW REDDITCH WORCESTERSHIRE B98 7ST

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 AUDITOR'S RESIGNATION

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: ENTERPRISE HOUSE CASTLE STREET WORCESTER WR1 3AD

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 COMPANY NAME CHANGED MACLELLAN OVERSEAS LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 14 MILLBROOK ROAD YATE BRISTOL BS37 5JW

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED JORDAN ENGINEERING (PEMBROKE) LI MITED CERTIFICATE ISSUED ON 16/07/01

View Document

12/07/0112 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 30/05/00; NO CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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