- Company Overview for MCLAREN (EBOR COURT) LIMITED (12436425)
- Filing history for MCLAREN (EBOR COURT) LIMITED (12436425)
- People for MCLAREN (EBOR COURT) LIMITED (12436425)
- Charges for MCLAREN (EBOR COURT) LIMITED (12436425)
- More for MCLAREN (EBOR COURT) LIMITED (12436425)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
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 | |
15 Apr 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
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 (Uk) 2 Limited as a person with significant control on 20 January 2023 | |
18 Aug 2022 | CERTNM |
Company name changed law 2515 LIMITED\certificate issued on 18/08/22
|
|
05 May 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
11 May 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
10 Feb 2021 | 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 10 February 2021 | |
07 Jan 2021 | PSC07 | Cessation of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 23 June 2020 | |
07 Jan 2021 | PSC02 | Notification of Mclaren Property (Uk) 2 Limited as a person with significant control on 23 June 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 31 January 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 31 January 2020 | |
24 Sep 2020 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 July 2020 | |
22 Apr 2020 | MR01 | Registration of charge 124364250001, created on 17 April 2020 | |
31 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-31
|