MCLAREN CONSTRUCTION (MIDLANDS & NORTH) LIMITED
Company number 09850558
- Company Overview for MCLAREN CONSTRUCTION (MIDLANDS & NORTH) LIMITED (09850558)
- Filing history for MCLAREN CONSTRUCTION (MIDLANDS & NORTH) LIMITED (09850558)
- People for MCLAREN CONSTRUCTION (MIDLANDS & NORTH) LIMITED (09850558)
- Charges for MCLAREN CONSTRUCTION (MIDLANDS & NORTH) LIMITED (09850558)
- More for MCLAREN CONSTRUCTION (MIDLANDS & NORTH) LIMITED (09850558)
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) |
---|---|---|---|
20 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
24 Feb 2016 | AD01 | Registered office address changed from C/O 5 New Street Square London EC4A 3TW United Kingdom to Mclaren House 100 Kings Road Brentwood Essex CM14 4EA on 24 February 2016 | |
02 Dec 2015 | CERTNM |
Company name changed law 2503 LIMITED\certificate issued on 02/12/15
|
|
17 Nov 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 3 November 2015 | |
16 Nov 2015 | AA01 | Current accounting period shortened from 31 October 2016 to 31 July 2016 | |
16 Nov 2015 | AP01 | Appointment of Philip James Pringle as a director on 3 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 3 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Maurice Archer as a director on 3 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 3 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Eamonn John Cannon as a director on 3 November 2015 | |
30 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-30
|