- Company Overview for MCLAGAN (AON) LIMITED (06731549)
- Filing history for MCLAGAN (AON) LIMITED (06731549)
- People for MCLAGAN (AON) LIMITED (06731549)
- More for MCLAGAN (AON) LIMITED (06731549)
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
|
|
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
|
|
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
|
|
12 Dec 2013 | CAP-SS | Solvency statement dated 11/12/13 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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 |