C H M MCCLELLAND LLP

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/02/176 February 2017 LLP MEMBER APPOINTED MRS PENELOPE ANNE WRIGHT

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 ANNUAL RETURN MADE UP TO 24/01/16

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 ANNUAL RETURN MADE UP TO 24/01/15

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE HELEN MARY MCCLELLAND / 15/04/2013

View Document

21/02/1421 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE MCCLELLAND / 15/04/2013

View Document

21/02/1421 February 2014 ANNUAL RETURN MADE UP TO 24/01/14

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 ANNUAL RETURN MADE UP TO 24/01/13

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM GARDEN COTTAGE MAIN STREET MAIDS MORETON BUCKINGHAM BUCKINGHAMSHIRE MK18 1QW

View Document

19/03/1219 March 2012 ANNUAL RETURN MADE UP TO 24/01/12

View Document

24/01/1124 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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