Advanced company searchLink opens in new window

DALCOUR MACLAREN LIMITED

Company number 04836300

Filter by category

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 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
22 Jul 2024 PSC04 Change of details for James Neil as a person with significant control on 22 July 2024
22 Jul 2024 PSC04 Change of details for George Hamish Gray-Cheape as a person with significant control on 22 July 2024
22 Jul 2024 CH03 Secretary's details changed for George Hamish Gray-Cheape on 22 July 2024
22 Jul 2024 CH01 Director's details changed for Michael James Lee on 22 July 2024
22 Jul 2024 CH01 Director's details changed for James Neil on 22 July 2024
22 Jul 2024 CH01 Director's details changed for George Hamish Gray-Cheape on 22 July 2024
22 Jul 2024 CH01 Director's details changed for Michael James Radcliffe Ferens on 22 July 2024
22 Jul 2024 CH01 Director's details changed for Andrew James Barker on 22 July 2024
22 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
22 Jul 2024 AD01 Registered office address changed from 1 Staplehurst Farm Weston-on-the-Green Bicester Oxfordshire OX25 3QU to The Barn Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 22 July 2024
15 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2024
  • GBP 134.614
13 Mar 2024 MA Memorandum and Articles of Association
13 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 February 2024
  • GBP 134.614
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2024.
05 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CH03 Secretary's details changed for George Hamish Gray Cheape on 31 July 2023
31 Jul 2023 PSC01 Notification of George Hamish Gray-Cheape as a person with significant control on 14 March 2023
31 Jul 2023 PSC04 Change of details for James Neil as a person with significant control on 14 March 2023
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
31 Jul 2023 CH01 Director's details changed for George Hamish Gray Cheape on 31 July 2023
03 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 SH06 Cancellation of shares. Statement of capital on 14 March 2023
  • GBP 131.23