MCLEAN 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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Director's details changed for Ms Millie Dean on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 20 King Street Chester CH1 2AH England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mrs Jane Elizabeth Powell on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Harry Frazer Dean on 2023-08-15

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Satisfaction of charge 092799050003 in full

View Document

24/01/2324 January 2023 Appointment of Ms Millie Dean as a director on 2023-01-17

View Document

24/01/2324 January 2023 Appointment of Mr Harry Frazer Dean as a director on 2023-01-17

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 2022-08-15

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-10-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH POWELL / 25/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH POWELL / 25/08/2020

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY RUTH MCLEAN

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM SOUGHTON HOUSE HALL LANE SYCHDYN MOLD CH7 6AD

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH MCLEAN

View Document

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/207 January 2020 CESSATION OF RUTH ELISABETH MCLEAN AS A PSC

View Document

07/01/207 January 2020 28/11/19 STATEMENT OF CAPITAL GBP 1

View Document

06/01/206 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH MCLEAN-POWELL / 01/08/2019

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/02/1813 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 4

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092799050002

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092799050003

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092799050002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092799050001

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 SECRETARY APPOINTED MRS RUTH ELISABETH MCLEAN

View Document

13/09/1513 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH POWELL / 08/06/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MRS RUTH ELISABETH MCLEAN

View Document

24/10/1424 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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