MACLEOD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN MARY MACLEOD

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS HANNAH MARY MACLEOD

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ELIZABETH MACLOED / 14/02/2019

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS CAROLYN MARY MACLEOD

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MISS JESSICA ELIZABETH MACLOED

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HERITAGE HOUSE 7 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HAROLDS HILL CROSSWATER LANE CHURT FARNHAM SURREY GU10 2JN ENGLAND

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT MACLEOD / 02/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MACLEOD / 31/03/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MACLEOD / 31/03/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER EDMONDS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS; AMEND

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: CARLTON HOUSE 46-50 CHERTSEY ROAD, BYFLEET WEST BYFLEET SURREY KT14 7AN

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED MACLEOD & MACLEOD (BARWELL) LIMI TED CERTIFICATE ISSUED ON 20/03/01

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 41 WALTON ROAD EAST MOLESEY SURREY KT8 0DH

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 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