Advanced company searchLink opens in new window

MCLAREN MARKS PROPERTY INVESTMENTS LIMITED

Company number 05902736

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)
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
  • GBP 100
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
  • GBP 100
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