MCLARENS CO SEC LTD

06337843
PENHURST HOUSE 352-6 BATTERSEA PARK ROAD LONDON ENGLAND SW11 3BY

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 3 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 3 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 3 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2020 accounts Annual Accounts 2 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2019 accounts Annual Accounts 2 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2016 accounts Annual Accounts 2 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
31 May 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
09 Jul 2014 officers Termination of appointment of director (Charlotte Leefield) 1 Buy now
25 Apr 2014 accounts Annual Accounts 2 Buy now
09 Aug 2013 annual-return Annual Return 3 Buy now
09 Aug 2013 officers Change of particulars for director (Mrs Charlotte Diana Balfe Leefield) 2 Buy now
22 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2013 accounts Annual Accounts 2 Buy now
22 Mar 2013 officers Appointment of director (Mrs Charlotte Diana Balfe Leefield) 2 Buy now
11 Sep 2012 annual-return Annual Return 3 Buy now
09 May 2012 accounts Annual Accounts 2 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2010 annual-return Annual Return 3 Buy now
16 Aug 2010 officers Change of particulars for director (Henry Richard Mclaren Watling) 2 Buy now
29 Apr 2010 accounts Annual Accounts 2 Buy now
12 Aug 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
12 Aug 2009 address Location of register of members 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD 1 Buy now
11 Aug 2009 address Location of debenture register 1 Buy now
22 May 2009 officers Appointment terminated secretary robin erskine 1 Buy now
16 Mar 2009 accounts Annual Accounts 2 Buy now
11 Aug 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
08 Aug 2007 incorporation Incorporation Company 17 Buy now