Advanced company searchLink opens in new window

MCLAREN PROPERTY LIMITED

Company number 07260814

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)
02 Feb 2024 AA Accounts for a small company made up to 31 July 2023
16 Jan 2024 CH01 Director's details changed for Mr John Andrew Gatley on 20 January 2023
16 Nov 2023 MR04 Satisfaction of charge 3 in full
16 Nov 2023 MR04 Satisfaction of charge 072608140009 in full
16 Nov 2023 MR04 Satisfaction of charge 072608140010 in full
16 Nov 2023 MR04 Satisfaction of charge 072608140011 in full
16 Nov 2023 MR04 Satisfaction of charge 072608140012 in full
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
15 Apr 2023 AA Accounts for a small company made up to 31 July 2022
20 Jan 2023 AD01 Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA to 1st & 2nd Floors 61 Curzon Street London W1J 8PD on 20 January 2023
20 Jan 2023 PSC05 Change of details for Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 20 January 2023
07 Sep 2022 MR01 Registration of charge 072608140013, created on 7 September 2022
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
06 May 2022 AA Accounts for a small company made up to 31 July 2021
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
11 May 2021 AA Accounts for a small company made up to 31 July 2020
31 Jul 2020 AA Accounts for a small company made up to 31 July 2019
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
06 Feb 2019 AA Accounts for a small company made up to 31 July 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
15 Mar 2018 TM01 Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018
15 Mar 2018 AP01 Appointment of Mr Craig Robert Young as a director on 9 March 2018
15 Mar 2018 TM01 Termination of appointment of Anthony Hugh Norris as a director on 9 March 2018
05 Mar 2018 PSC02 Notification of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 5 March 2018