Advanced company searchLink opens in new window

MCLAREN PROPERTY (UBS 1) LIMITED

Company number 11011984

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)
10 Apr 2024 MR01 Registration of charge 110119840002, created on 5 April 2024
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
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with 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 United Kingdom to 1st & 2nd Floors 61 Curzon Street London W1J 8PD on 20 January 2023
20 Jan 2023 PSC05 Change of details for Mclaren (Manchester) Limited as a person with significant control on 20 January 2023
18 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
13 Oct 2022 MA Memorandum and Articles of Association
11 Jul 2022 PSC07 Cessation of Logik Fgr Limited as a person with significant control on 4 July 2022
11 Jul 2022 TM01 Termination of appointment of Andrew Flintoff as a director on 4 July 2022
11 Jul 2022 TM01 Termination of appointment of Neil David Spencer as a director on 4 July 2022
11 Jul 2022 PSC05 Change of details for Mclaren (Manchester) Limited as a person with significant control on 4 July 2022
04 Jul 2022 MR01 Registration of charge 110119840001, created on 4 July 2022
05 May 2022 AA Accounts for a small company made up to 31 July 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
13 May 2021 AA Accounts for a small company made up to 31 July 2020
18 Dec 2020 PSC02 Notification of Logik Fgr Limited as a person with significant control on 14 December 2020
18 Dec 2020 PSC07 Cessation of Logik Developments Limited as a person with significant control on 14 December 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
30 Jul 2020 AA Accounts for a small company made up to 31 July 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
13 Feb 2019 AA Accounts for a small company made up to 31 July 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12