- 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 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
|
|
10 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2018
|
|
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
30 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|