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

Maclellan International Limited

Documents

Total Documents141
Total Pages812

Filing History

12 December 2017Appointment of Mr Martin Sean Burholt as a director on 11 December 2017
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017
11 December 2017Appointment of Mr Brian Talbot as a director on 11 December 2017
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017
28 March 2017Appointment of Mr John William Lambert as a director on 27 March 2017
16 March 2017Full accounts made up to 31 December 2016
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017
3 January 2017Confirmation statement made on 24 December 2016 with updates
22 March 2016Full accounts made up to 31 December 2015
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 600,000
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
18 May 2015Full accounts made up to 31 December 2014
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 600,000
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014
17 July 2014Auditor's resignation
20 May 2014Full accounts made up to 31 December 2013
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/01/2014
13 January 2014Memorandum and Articles of Association
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 600,000
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2013Memorandum and Articles of Association
22 May 2013Full accounts made up to 31 December 2012
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
28 May 2012Full accounts made up to 31 December 2011
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
15 August 2011Appointment of Mr Philip George Clark as a director
23 May 2011Full accounts made up to 31 December 2010
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 December 2010Statement of company's objects
15 September 2010Termination of appointment of Bernard Spencer as a director
14 June 2010Full accounts made up to 31 December 2009
29 January 2010Termination of appointment of Mark Graveney as a director
25 January 2010Appointment of Mr Bernard William Spencer as a director
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders
11 November 2009Director's details changed for Mr Mark Graveney on 11 November 2009
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009
14 September 2009Appointment terminated director david clitheroe
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009
26 May 2009Full accounts made up to 31 December 2008
26 January 2009Appointment terminated director robert cattell
24 December 2008Return made up to 24/12/08; full list of members
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2008Director appointed mr mark graveney
30 May 2008Full accounts made up to 31 December 2007
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008
30 January 2008Return made up to 24/12/07; full list of members
25 January 2008New director appointed
2 January 2008Director resigned
30 November 2007Director resigned
24 October 2007Director resigned
24 October 2007Director resigned
24 October 2007Director resigned
24 October 2007Director resigned
24 October 2007Director resigned
28 June 2007Full accounts made up to 31 December 2006
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2007Registered office changed on 29/05/07 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST
29 May 2007Secretary resigned
29 May 2007Location of register of members
29 May 2007New director appointed
29 May 2007Secretary resigned
29 May 2007New secretary appointed
28 March 2007Declaration of satisfaction of mortgage/charge
28 March 2007Declaration of satisfaction of mortgage/charge
10 January 2007Location of register of members
10 January 2007Return made up to 24/12/06; full list of members
28 December 2006New secretary appointed
24 October 2006Declaration of assistance for shares acquisition
25 September 2006Secretary resigned
25 September 2006New director appointed
15 August 2006Full accounts made up to 31 December 2005
15 August 2006Auditor's resignation
10 May 2006New director appointed
5 January 2006Return made up to 24/12/05; full list of members
5 January 2006Location of register of members
2 November 2005Full accounts made up to 31 December 2004
12 September 2005Director's particulars changed
7 September 2005Director resigned
7 September 2005Director resigned
14 March 2005New director appointed
14 March 2005New director appointed
23 February 2005Director resigned
10 January 2005Return made up to 24/12/04; full list of members
27 October 2004Particulars of mortgage/charge
14 September 2004Full accounts made up to 31 December 2003
6 August 2004Declaration of satisfaction of mortgage/charge
16 April 2004Director resigned
21 January 2004New director appointed
21 January 2004New director appointed
19 January 2004Return made up to 24/12/03; full list of members
31 October 2003Full accounts made up to 31 December 2002
6 March 2003Auditor's resignation
7 January 2003Return made up to 24/12/02; full list of members
15 August 2002New director appointed
8 July 2002Full accounts made up to 31 December 2001
9 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
27 September 2001Declaration of satisfaction of mortgage/charge
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2001Full accounts made up to 31 December 2000
17 May 2001New secretary appointed;new director appointed
21 February 2001Director resigned
21 February 2001Director resigned
21 February 2001Director resigned
10 January 2001Return made up to 24/12/00; full list of members
9 January 2001New director appointed
21 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 November 2000Ad 17/11/00--------- £ si 599998@1=599998 £ ic 2/600000
21 November 2000Nc inc already adjusted 17/11/00
6 November 2000Particulars of mortgage/charge
19 October 2000New director appointed
19 October 2000New director appointed
19 October 2000New director appointed
3 October 2000New director appointed
25 September 2000Registered office changed on 25/09/00 from: 14 millbrook road yate bristol BS37 5JW
15 September 2000Accounting reference date extended from 30/09/00 to 31/12/00
5 September 2000Company name changed checkclean excellence LIMITED\certificate issued on 05/09/00
26 July 2000Full accounts made up to 26 September 1999
16 May 2000Director resigned
24 January 2000Return made up to 24/12/99; full list of members
27 October 1999New director appointed
18 June 1999Particulars of mortgage/charge
14 June 1999Company name changed checkclean LIMITED\certificate issued on 15/06/99
25 April 1999Accounting reference date shortened from 31/12/99 to 30/09/99
12 April 1999New director appointed
18 March 1999Company name changed cobleigh LIMITED\certificate issued on 18/03/99
17 March 1999Particulars of mortgage/charge
4 February 1999Director resigned
4 February 1999New secretary appointed;new director appointed
4 February 1999Secretary resigned;director resigned
4 February 1999New director appointed
4 February 1999Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
24 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing