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)
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
  • GBP 206
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
  • GBP 206
01 Feb 2013 SH01 Statement of capital following an allotment of shares on 2 January 2013
  • GBP 206
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
26 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association