Advanced company searchLink opens in new window

MCLAREN (EBOR COURT) LIMITED

Company number 12436425

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
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
  • GBP 1