Advanced company searchLink opens in new window

MCLAREN PROPERTY (UK) 2 LIMITED

Company number 11052452

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)
30 Mar 2024 SH02 Sub-division of shares on 21 March 2024
30 Mar 2024 MA Memorandum and Articles of Association
30 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 21/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
06 Nov 2023 CS01 Confirmation statement made on 6 November 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 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 Property Holdings Limited Liability Partnership as a person with significant control on 20 January 2023
14 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
05 May 2022 AA Accounts for a small company made up to 31 July 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
13 May 2021 AA Accounts for a small company made up to 31 July 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
31 Jul 2020 AA Accounts for a small company made up to 31 July 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Feb 2019 AA Accounts for a small company made up to 31 July 2018
24 Jan 2019 MR01 Registration of charge 110524520001, created on 18 January 2019
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
09 Apr 2018 TM01 Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018
09 Apr 2018 AP01 Appointment of Mr Craig Robert Young as a director on 9 March 2018
09 Apr 2018 AA01 Current accounting period shortened from 30 November 2018 to 31 July 2018
09 Apr 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 7 November 2017
09 Apr 2018 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 7 November 2017
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 1