- Company Overview for MCLAREN PROPERTY LIMITED (07260814)
- Filing history for MCLAREN PROPERTY LIMITED (07260814)
- People for MCLAREN PROPERTY LIMITED (07260814)
- Charges for MCLAREN PROPERTY LIMITED (07260814)
- More for MCLAREN PROPERTY LIMITED (07260814)
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 |