- 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) |
---|---|---|---|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to 1 Staplehurst Farm Weston-on-the-Green Bicester Oxfordshire OX25 3QU on 23 March 2015 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
01 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 2 January 2013
|
|
07 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Andrew David Linsley Robertson on 16 July 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Andrew James Barker on 16 July 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for James Neil on 17 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Jonathan Tennant on 17 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Andrew David Linsley Robertson on 17 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Andrew James Barker on 17 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for George Hamish Gray Cheape on 17 July 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jan 2009 | 122 | S-div | |
26 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2009 | RESOLUTIONS |
Resolutions
|