MCLEAN TW (YORKSHIRE) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/11/2329 November 2023 Termination of appointment of Molly Banham as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-11-29

View Document

21/09/2321 September 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-01

View Document

21/09/2321 September 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-01

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Director's details changed for Miss Alice Hannah Marsden on 2021-05-30

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / WAINHOMES LIMITED / 18/10/2019

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES JORDAN

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

18/10/1918 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED WAINHOMES (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/11/153 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 11/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JAMES JOHN JORDAN

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

08/05/088 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 AUDITOR'S RESIGNATION

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: THOMAS WILSON HOUSE TENTER ROAD, MOULTON PARK NORTHAMPTON NN3 6PZ

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: THOMAS WILSON HOUSE TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QJ

View Document

22/04/0322 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 S366A DISP HOLDING AGM 26/09/02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: THE BEECHES CHESTER CH2 1PE

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

19/04/0119 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 27/06/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 26/06/98

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 04/04/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 £ NC 100/6000000 28/03/95

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 28/03/95

View Document

16/05/9516 May 1995 ALTER MEM AND ARTS 28/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ADOPT MEM AND ARTS 21/09/90

View Document

17/10/9017 October 1990 COMPANY NAME CHANGED M M & S (2032) LIMITED CERTIFICATE ISSUED ON 18/10/90

View Document

22/01/9022 January 1990 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