Advanced company searchLink opens in new window

GEOFF MACLAUCHLAN LIMITED

Company number 04709827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
09 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 AD01 Registered office address changed from 9 Spindlestone View Newcastle upon Tyne NE13 9AQ England to The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 23 April 2021
22 Apr 2021 TM01 Termination of appointment of Anna Vladimirovna Maclauchlan as a director on 20 April 2021
17 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
11 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
01 Feb 2018 AD01 Registered office address changed from 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ England to 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 1 February 2018
31 Jan 2018 CH01 Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 31 January 2018
31 Jan 2018 CH01 Director's details changed for Mrs Anna Vladimirovna Maclauchlan on 31 January 2018
31 Jan 2018 CH03 Secretary's details changed for Mr Geoffrey Charles Peter Maclauchlan on 31 January 2018
27 Nov 2017 AD01 Registered office address changed from 17 Dunmoor Close Newcastle upon Tyne NE3 4YR to 9 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017
15 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
11 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015