- Company Overview for MCLAREN GROUP LIMITED (10720174)
- Filing history for MCLAREN GROUP LIMITED (10720174)
- People for MCLAREN GROUP LIMITED (10720174)
- Charges for MCLAREN GROUP LIMITED (10720174)
- Registers for MCLAREN GROUP LIMITED (10720174)
- More for MCLAREN GROUP LIMITED (10720174)
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) |
---|---|---|---|
01 Aug 2017 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Mclaren Technology Centre Chertsey Road Woking Surrey GU21 4YH on 1 August 2017 | |
01 Aug 2017 | AP03 | Appointment of Timothy Nicholas Murnane as a secretary on 20 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Cromwell Lloyd William Griffiths as a director on 20 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Rima Al Masri as a director on 20 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Hovsep Kirikian as a director on 20 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Roberto Aguirre as a director on 20 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Rima Al Masri as a secretary on 20 July 2017 | |
01 Aug 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | MR01 | Registration of charge 107201740001, created on 20 July 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | CONNOT | Change of name notice | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
11 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-11
|