Download leads from Nexok and grow your business. Find out more

McLean Homes Limited

Documents

Total Documents162
Total Pages865

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with updates
1 September 2017Full accounts made up to 31 December 2016
5 December 2016Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016
5 December 2016Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
31 October 2016Confirmation statement made on 31 October 2016 with updates
26 May 2016Accounts for a dormant company made up to 31 December 2015
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
6 November 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 August 2015Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
11 August 2015Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
17 April 2015Accounts for a dormant company made up to 31 December 2014
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
13 February 2014Accounts for a dormant company made up to 31 December 2013
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
3 June 2013Accounts for a dormant company made up to 31 December 2012
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
25 June 2012Accounts for a dormant company made up to 31 December 2011
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
17 January 2012Appointment of Colin Richard Clapham as a secretary
17 January 2012Termination of appointment of Karen Atterbury as a secretary
7 October 2011Termination of appointment of Peter Carr as a director
6 October 2011Appointment of Mr. Michael Andrew Lonnon as a director
30 June 2011Full accounts made up to 31 December 2010
31 March 2011Director's details changed for Peter Anthony Carr on 31 March 2011
30 March 2011Registered office address changed from 80 New Bond Street London W1S 1SB on 30 March 2011
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
3 February 2011Termination of appointment of Christopher Carney as a director
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders
12 November 2010Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
11 August 2010Full accounts made up to 31 December 2009
9 April 2010Director's details changed for Mr Christopher Carney on 9 April 2010
9 April 2010Director's details changed for Mr Christopher Carney on 9 April 2010
1 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010
1 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010
19 March 2010Director's details changed for Peter Robert Andrew on 18 March 2010
19 February 2010Register(s) moved to registered inspection location
18 February 2010Register inspection address has been changed
15 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
23 November 2009Director's details changed for Peter Robert Andrew on 16 November 2009
15 October 2009Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009
2 September 2009Full accounts made up to 31 December 2008
6 July 2009Auditor's resignation
1 February 2009Full accounts made up to 31 December 2007
27 January 2009Appointment terminated secretary james jordan
21 January 2009Return made up to 30/12/08; full list of members
8 January 2009Appointment terminated director raymond peacock
8 January 2009Director appointed peter robert andrew
28 May 2008Director appointed christopher carney
27 May 2008Appointment terminated director jonathan murrin
21 May 2008Director appointed raymond anthony peacock
12 May 2008Appointment terminated director ian sutcliffe
9 May 2008Director appointed peter anthony carr
13 February 2008Director's particulars changed
12 February 2008Director's particulars changed
25 January 2008Return made up to 30/12/07; full list of members
14 November 2007Secretary's particulars changed
18 September 2007Registered office changed on 18/09/07 from: manning house 22 carlisle place london SW1P 1JA
14 August 2007Director resigned
14 August 2007New director appointed
14 July 2007Full accounts made up to 31 December 2006
24 January 2007Return made up to 01/01/07; full list of members
1 November 2006Full accounts made up to 31 December 2005
3 May 2006New director appointed
3 May 2006Director resigned
20 January 2006Return made up to 01/01/06; full list of members
27 October 2005Full accounts made up to 31 December 2004
28 January 2005New director appointed
24 January 2005Director resigned
11 January 2005Return made up to 01/01/05; full list of members
21 December 2004New secretary appointed
29 September 2004Secretary's particulars changed
2 August 2004Full accounts made up to 31 December 2003
11 May 2004Secretary's particulars changed
22 January 2004Return made up to 01/01/04; full list of members
16 January 2004Director resigned
1 November 2003Full accounts made up to 31 December 2002
17 February 2003Auditor's resignation
25 January 2003Return made up to 01/01/03; full list of members
1 November 2002Full accounts made up to 31 December 2001
11 March 2002New secretary appointed
11 March 2002Secretary resigned
7 February 2002Return made up to 01/01/02; full list of members
9 October 2001Registered office changed on 09/10/01 from: 3 shortlands london W6 8EZ
24 August 2001Full accounts made up to 31 December 2000
12 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 2000Director's particulars changed
13 November 2000Director resigned
6 July 2000Full accounts made up to 31 December 1999
31 January 2000Return made up to 01/01/00; full list of members
23 August 1999Full accounts made up to 31 December 1998
1 July 1999Return made up to 15/05/99; full list of members
5 January 1999Auditor's resignation
20 October 1998Full accounts made up to 31 December 1997
31 July 1998Registered office changed on 31/07/98 from: crestwood house, birches rise, off new road, willenhall staffs WV13 2DD
24 May 1998Return made up to 15/05/98; full list of members
25 September 1997Return made up to 15/05/97; change of members
25 September 1997Ad 29/02/96--------- £ si 28601820@1
12 September 1997Full accounts made up to 31 December 1996
6 August 1997Nc inc already adjusted 24/12/96
6 August 1997Ad 24/12/96--------- £ si 200@1=200 £ ic 271398180/271398380
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
16 May 1997Director resigned
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
20 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
20 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
20 January 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
20 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 October 1996Full group accounts made up to 31 December 1995
22 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 1996Ad 29/02/96--------- us$ si [email protected]=3000000 us$ ic 0/3000000
28 March 1996New director appointed
24 March 1996New director appointed
20 March 1996New secretary appointed
19 March 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 March 1996Resolutions
  • WRES13 ‐ Written resolution
19 March 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
19 March 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 March 1996Resolutions
  • WRES13 ‐ Written resolution
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
19 March 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
12 March 1996Director resigned
12 March 1996Secretary resigned
12 March 1996Director resigned
12 March 1996Director resigned
12 March 1996Director resigned
4 March 1996Company name changed john mclean & sons LIMITED\certificate issued on 04/03/96
27 February 1996Memorandum and Articles of Association
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 November 1995Director's particulars changed
25 October 1995Full accounts made up to 31 December 1994
11 October 1995Director resigned
22 May 1995Return made up to 15/05/95; full list of members
1 November 1994Full accounts made up to 31 December 1993
4 November 1993Full group accounts made up to 31 December 1992
2 November 1992Full accounts made up to 31 December 1991
28 July 1991Full accounts made up to 31 December 1990
19 July 1990Full accounts made up to 31 December 1989
11 August 1989Full accounts made up to 31 December 1988
1 July 1988Full accounts made up to 31 December 1987
20 October 1987Full accounts made up to 31 December 1986
18 September 1986Full accounts made up to 31 December 1985
12 July 1985Accounts made up to 31 December 1984
24 December 1984Accounts made up to 31 December 1983
24 August 1983Accounts made up to 31 December 1982
10 September 1982Accounts made up to 31 December 1981
3 September 1981Accounts made up to 31 December 1980
5 August 1980Accounts made up to 31 December 1979
18 July 1979Accounts made up to 31 December 1978
6 December 1978Accounts made up to 31 December 1977
12 September 1977Accounts made up to 31 December 1976
14 June 1977Accounts made up to 31 December 1975
30 May 1975Accounts made up to 31 December 1974
21 June 1951Company name changed\certificate issued on 21/06/51
14 March 1932Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed