MACLAN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/03/247 March 2024 | Final Gazette dissolved following liquidation |
07/03/247 March 2024 | Final Gazette dissolved following liquidation |
07/12/237 December 2023 | Return of final meeting in a creditors' voluntary winding up |
10/11/2210 November 2022 | Statement of affairs |
08/11/228 November 2022 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2022-11-08 |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Appointment of a voluntary liquidator |
06/05/226 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/01/2117 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | 13/04/15 STATEMENT OF CAPITAL GBP 100 |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ANDREW MACPHERSON / 01/05/2016 |
01/07/201 July 2020 | CESSATION OF GILLIAN RUTH MACPHERSON AS A PSC |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN RUTH MACPHERSON |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS GILLIAN RUTH MACPHERSON / 26/06/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 6TH FLOOR 9 ARGYLL STREET LONDON W1F 7TG |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/01/1729 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/16 |
29/01/1729 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/15 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/05/167 May 2016 | 30/04/16 STATEMENT OF CAPITAL GBP 100 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/08/135 August 2013 | COMPANY NAME CHANGED JDM VENTURES LIMITED CERTIFICATE ISSUED ON 05/08/13 |
28/05/1328 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM, 9 6TH FLOOR,, ARGYLL STREET, LONDON, W1F 7TG, UNITED KINGDOM |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM, 43 CONDUIT STREET, LONDON, W1S 2YJ, UNITED KINGDOM |
05/05/125 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PATTERSON |
18/05/1018 May 2010 | SAIL ADDRESS CREATED |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ANDREW MACPHERSON / 26/02/2010 |
10/03/1010 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
17/02/1017 February 2010 | COMPANY NAME CHANGED MACLAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/02/10 |
17/02/1017 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/01/1029 January 2010 | CHANGE OF NAME 22/01/2010 |
18/03/0918 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/0912 March 2009 | COMPANY NAME CHANGED JDM VENTURES LIMITED CERTIFICATE ISSUED ON 16/03/09 |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACLAN DEVELOPMENTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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