MACLAREN MANAGEMENT SERVICES LIMITED
Company number 02142118
- Company Overview for MACLAREN MANAGEMENT SERVICES LIMITED (02142118)
- Filing history for MACLAREN MANAGEMENT SERVICES LIMITED (02142118)
- People for MACLAREN MANAGEMENT SERVICES LIMITED (02142118)
- Charges for MACLAREN MANAGEMENT SERVICES LIMITED (02142118)
- More for MACLAREN MANAGEMENT SERVICES LIMITED (02142118)
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 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
11 May 2023 | AD04 | Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | |
24 Jan 2023 | AD01 | Registered office address changed from 11 Queensway New Milton Hampshire BH25 5NR to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Ouda Saleh on 22 August 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Nigel Howell as a director on 18 August 2022 | |
06 Oct 2022 | AP01 | Appointment of Mr Steve John Perrett as a director on 18 August 2022 | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 May 2021 | CH01 | Director's details changed for Mr Ouda Saleh on 1 January 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
22 May 2019 | CH01 | Director's details changed for Mr Nigel Howell on 1 April 2019 | |
17 Apr 2019 | MR04 | Satisfaction of charge 021421180003 in full | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
14 May 2018 | AD02 | Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |