Advanced company searchLink opens in new window

EYKYN MACLEAN LIMITED

Company number 06771315

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)
08 Dec 2016 CH01 Director's details changed for Mr Christopher James Eykyn on 20 June 2016
08 Dec 2016 CH01 Director's details changed for Mr Nicholas Francis Maclean on 27 May 2013
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
05 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Comp issued shares cease to bear distinguishing numbers 16/07/2012
31 Oct 2013 SH02 Sub-division of shares on 16 July 2012
  • ANNOTATION This document is a second filing of form SH02 registered on 25/07/2012.
31 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2012
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2013.
13 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
25 Jul 2012 SH02 Sub-division of shares on 16 July 2012
  • ANNOTATION A second filed SH02 was registered on 31/10/2013.
25 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided shares 16/07/2012
24 Feb 2012 CH01 Director's details changed for Mr Nicholas Francis Maclean on 24 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Christopher James Eykyn on 24 February 2012
05 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 MG01 Duplicate mortgage certificatecharge no:1
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2011 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011
14 Feb 2011 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011
05 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders