Advanced company searchLink opens in new window

MCLAREN CONSTRUCTION GROUP PLC

Company number 05384316

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)
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
14 Jun 2021 AA Group of companies' accounts made up to 31 July 2020
13 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 8,010,400
04 May 2021 MR01 Registration of charge 053843160004, created on 23 April 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
04 Feb 2020 AA Group of companies' accounts made up to 31 July 2019
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
01 Feb 2019 AA Group of companies' accounts made up to 31 July 2018
15 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
20 Feb 2018 OC S1096 Court Order to Rectify
05 Feb 2018 AA Group of companies' accounts made up to 31 July 2017
25 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
01 Nov 2017 PSC01 Notification of Kevin Robert Taylor as a person with significant control on 6 April 2016
01 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 1 November 2017
29 Jun 2017 CH01 Director's details changed for Kevin Robert Taylor on 31 May 2017
07 Feb 2017 AA Group of companies' accounts made up to 31 July 2016
25 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
07 May 2016 AA Group of companies' accounts made up to 31 July 2015
18 Apr 2016 AP01 Appointment of Kevin Robert Taylor as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of John Andrew Gatley as a director on 13 April 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3,010,400
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 ANNOTATION Rectified the MR04 was removed from the public register on 20/02/2018 pursuant to order of court