Advanced company searchLink opens in new window

MCLAREN PROPERTY HOLDCO LIMITED

Company number 12113746

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)
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 82,341.176
02 Feb 2024 AA Group of companies' accounts made up to 31 July 2023
26 Oct 2023 MR01 Registration of charge 121137460001, created on 25 October 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
15 Apr 2023 AA Group of companies' accounts 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
19 Jul 2022 AA Group of companies' accounts made up to 31 July 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
21 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Apr 2021 AA Group of companies' accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
31 Jan 2020 AP01 Appointment of Mr Kevin Robert Taylor as a director on 20 January 2020
31 Jan 2020 TM01 Termination of appointment of John Andrew Gatley as a director on 20 January 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,000.1
22 Jul 2019 TM01 Termination of appointment of Huntsmoor Limited as a director on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 22 July 2019
19 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-19
  • GBP 1,000