Advanced company searchLink opens in new window

MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED

Company number 09323185

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2018 AP01 Appointment of Mr Craig Robert Young as a director on 9 March 2018
14 Mar 2018 TM01 Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
16 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Nov 2017 PSC02 Notification of Mclaren Property Limited as a person with significant control on 24 November 2017
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
24 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 24 November 2017
19 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
11 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
21 Nov 2014 AP01 Appointment of Mr John Andrew Gatley as a director on 21 November 2014
21 Nov 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 21 November 2014
21 Nov 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 21 November 2014
21 Nov 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 21 November 2014
21 Nov 2014 AP01 Appointment of Graham Marchbank Inglis as a director on 21 November 2014
21 Nov 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on 21 November 2014
21 Nov 2014 AA01 Current accounting period shortened from 30 November 2015 to 31 July 2015
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 100