Advanced company searchLink opens in new window

MCLAGAN (AON) LIMITED

Company number 06731549

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)
23 May 2017 AD04 Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
24 Nov 2016 TM01 Termination of appointment of Christine Marie Williams as a director on 11 November 2016
24 Nov 2016 AP01 Appointment of Stephen Dennis Philp as a director on 11 November 2016
24 Nov 2016 AP01 Appointment of Ms Leni Michelle Vincent as a director on 11 November 2016
14 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AP01 Appointment of Mrs Nicola Ruth Bickers as a director on 16 May 2016
16 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,422,076
16 Nov 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 1 October 2009
16 Sep 2015 AD02 Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
27 Jul 2015 AD03 Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
27 Jul 2015 CH01 Director's details changed for Christine Marie Williams on 13 July 2015
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
16 Jul 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AD02 Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL
10 Jul 2015 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,422,076
09 Sep 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 CH01 Director's details changed for Michael Burke on 24 January 2014
12 Dec 2013 SH20 Statement by directors
12 Dec 2013 SH19 Statement of capital on 12 December 2013
  • GBP 1,422,076
12 Dec 2013 CAP-SS Solvency statement dated 11/12/13
12 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
08 Aug 2013 AA Full accounts made up to 31 December 2012