MCLAREN MARKS PROPERTY INVESTMENTS LIMITED
Company number 05902736
- Company Overview for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- Filing history for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- People for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- Charges for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- More for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
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) |
---|---|---|---|
31 Mar 2015 | AP01 | Appointment of Loizos Timinis as a director on 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
20 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Mar 2014 | AP01 | Appointment of Mrs Irina Kaddaj as a director | |
07 Mar 2014 | AD01 | Registered office address changed from Suite D Holly Road Hampton Hill Hampton Middlesex TW12 1QQ on 7 March 2014 | |
07 Mar 2014 | TM01 | Termination of appointment of Clive Bryan as a director | |
05 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | TM01 | Termination of appointment of Irina Kaddaj as a director | |
05 Dec 2013 | AD01 | Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA on 5 December 2013 | |
28 Mar 2013 | AP01 | Appointment of Mr Clive Anthony Bryan as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Ramona Pagnejer as a director | |
23 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Oct 2012 | AP01 | Appointment of Ramona Pagnejer as a director | |
20 Mar 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2011 | TM01 | Termination of appointment of Duncan Mclaren as a director | |
06 Oct 2011 | AP01 | Appointment of Irina Kaddaj as a director | |
15 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
12 Jan 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from Po Box ` Sidmouth Lodge Sidmouth Road London NW2 5JJ on 10 June 2010 | |
03 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 |