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 2018 PSC04 Change of details for James Neil as a person with significant control on 18 July 2017
29 Aug 2018 CH01 Director's details changed for James Neil on 18 July 2017
29 Aug 2018 PSC04 Change of details for James Neil as a person with significant control on 13 April 2018
29 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
10 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 April 2018
  • GBP 139.73
10 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 136.04
03 May 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 134.78
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2018.
03 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 132.08
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2018.
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 PSC01 Notification of George Hamish Gray Cheape as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of James Neil as a person with significant control on 6 April 2016
28 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
30 Mar 2017 AP03 Appointment of George Hamish Gray Cheape as a secretary on 13 February 2017
30 Mar 2017 TM02 Termination of appointment of Jonathan Tennant as a secretary on 13 February 2017
28 Mar 2017 MR01 Registration of charge 048363000001, created on 24 March 2017
07 Mar 2017 SH03 Purchase of own shares.
23 Feb 2017 SH06 Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 132.05
13 Feb 2017 TM02 Termination of appointment of Jonathan Tennant as a secretary on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Jonathan Tennant as a director on 13 February 2017
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
03 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 206