Advanced company searchLink opens in new window

MCLAREN RAESIDE LTD

Company number 06203428

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)
22 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from Flat 10 Zetland Court 28 Ray Park Avenue Maidenhead Berkshire SL6 8DY to 9 st. Ives Road Maidenhead Berkshire SL6 1QS on 22 June 2015
01 May 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 CH01 Director's details changed for Steve Raeside on 15 April 2015
10 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 TM02 Termination of appointment of Jack Raeside as a secretary on 10 April 2015
10 Apr 2015 TM02 Termination of appointment of Jack Raeside as a secretary on 10 April 2015
01 May 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 AD01 Registered office address changed from Flat 10 Zetland Court 28 Ray Park Avenue Maidenhead Berkshire SL6 8DY England on 24 April 2014
24 Apr 2014 AD01 Registered office address changed from 8 Bayeux Court Connaught Road Reading Berkshire RG30 2US England on 24 April 2014
01 May 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
02 May 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from 149 Beecham Road Reading RG30 2RB on 7 April 2011
07 Apr 2011 CH01 Director's details changed for Steve Raeside on 7 April 2011
28 May 2010 AA Accounts for a dormant company made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Steve Raeside on 4 April 2010
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
12 May 2009 288c Secretary's change of particulars / jack raeside / 11/05/2009