- Company Overview for DALCOUR MACLAREN LIMITED (04836300)
- Filing history for DALCOUR MACLAREN LIMITED (04836300)
- People for DALCOUR MACLAREN LIMITED (04836300)
- Charges for DALCOUR MACLAREN LIMITED (04836300)
- More for DALCOUR MACLAREN LIMITED (04836300)
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
|
|
13 Mar 2024 | MA | Memorandum and Articles of Association | |
13 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 21 February 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.
|
|
30 Mar 2023 | MA | Memorandum and Articles of Association | |
30 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 14 March 2023
|