Advanced company searchLink opens in new window

MCLAREN PRIVATE OFFICE LTD

Company number 11673461

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)
08 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 29 November 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
07 Nov 2022 AD01 Registered office address changed from 27 st Cuthberts Street, Bedford Bedfordshire MK40 3JG United Kingdom to Langley House Park Road London N2 8EY on 7 November 2022
30 Sep 2022 DS02 Withdraw the company strike off application
28 Sep 2022 DS01 Application to strike the company off the register
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
04 Mar 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 AP01 Appointment of Andre Lehellidu as a director on 21 December 2020
21 Dec 2020 PSC01 Notification of Andre Lehellidu as a person with significant control on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Bryan Thornton as a director on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 st Cuthberts Street, Bedford Bedfordshire MK40 3JG on 21 December 2020
21 Dec 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 December 2020
21 Dec 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 December 2020
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
15 Dec 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020
15 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
15 Dec 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
16 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 November 2020