Advanced company searchLink opens in new window

MCLAREN CONSTRUCTION GROUP PLC

Company number 05384316

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)
13 Feb 2015 AA Group of companies' accounts made up to 31 July 2014
12 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,010,400
11 Feb 2015 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
11 Feb 2015 AD02 Register inspection address has been changed from Mclaren House 100 Kings Road Brentwood Essex CM14 4EA United Kingdom to 5 New Street Square London EC4A 3TW
26 Sep 2014 AUD Auditor's resignation
24 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
13 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,010,400
12 Mar 2014 CH01 Director's details changed for Mr John Andrew Gatley on 12 March 2014
12 Mar 2014 CH01 Director's details changed for Mr Philip James Pringle on 12 March 2014
12 Mar 2014 AD01 Registered office address changed from Mclaren House 100 Kings Road Brentwood Essex CM14 4EA England on 12 March 2014
16 Jul 2013 MR01 Registration of charge 053843160003
11 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
05 Feb 2013 AA Group of companies' accounts made up to 31 July 2012
06 Jan 2013 MEM/ARTS Memorandum and Articles of Association
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2012 MISC Section 519 2006
14 Feb 2012 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 14 February 2012
14 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
10 Feb 2012 TM01 Termination of appointment of Eamonn Cannon as a director
02 Feb 2012 AA Group of companies' accounts made up to 31 July 2011
30 Jan 2012 TM02 Termination of appointment of Kevin Taylor as a secretary
30 Jan 2012 TM01 Termination of appointment of Kevin Taylor as a director
30 Jan 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
30 Jan 2012 AP01 Appointment of Eamonn John Cannon as a director
16 Jan 2012 AP01 Appointment of Mr John Andrew Gatley as a director