MCLAGAN (AON) LIMITED

06731549
THE AON CENTRE THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AN

Documents

Documents
Date Category Description Pages
10 Feb 2025 officers Appointment of director (Miss Hannah Jayne Short) 2 Buy now
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2024 accounts Annual Accounts 35 Buy now
11 Jul 2024 officers Termination of appointment of director (Michael Burke) 1 Buy now
07 Mar 2024 officers Termination of appointment of director (Nicola Ruth Bickers) 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 37 Buy now
01 Dec 2022 officers Appointment of director (Mrs Annika Shalan Haslett Symonds) 2 Buy now
01 Dec 2022 officers Appointment of director (Ms Yvette Leonard) 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 37 Buy now
01 Jun 2022 officers Termination of appointment of director (Leni Michelle Vincent) 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 39 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 officers Change of particulars for director (Michael Burke) 2 Buy now
17 Dec 2020 accounts Annual Accounts 37 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 32 Buy now
09 Jul 2019 officers Change of particulars for director (Ms Leni Michelle Vincent) 2 Buy now
01 May 2019 officers Termination of appointment of director (Stephen Dennis Philp) 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 33 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 31 Buy now
23 May 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Nov 2016 officers Termination of appointment of director (Christine Marie Williams) 1 Buy now
24 Nov 2016 officers Appointment of director (Stephen Dennis Philp) 2 Buy now
24 Nov 2016 officers Appointment of director (Ms Leni Michelle Vincent) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 35 Buy now
17 May 2016 officers Appointment of director (Mrs Nicola Ruth Bickers) 2 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
16 Nov 2015 officers Change of particulars for corporate secretary (Cosec 2000 Limited) 1 Buy now
16 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Jul 2015 officers Change of particulars for director (Christine Marie Williams) 2 Buy now
27 Jul 2015 officers Change of particulars for corporate secretary (Cosec 2000 Limited) 1 Buy now
16 Jul 2015 accounts Annual Accounts 24 Buy now
13 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 23 Buy now
14 Feb 2014 officers Change of particulars for director (Michael Burke) 2 Buy now
12 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
12 Dec 2013 insolvency Solvency statement dated 11/12/13 1 Buy now
12 Dec 2013 resolution Resolution 1 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
08 Aug 2013 accounts Annual Accounts 21 Buy now
13 Nov 2012 officers Appointment of director (Christine Marie Williams) 2 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
11 Oct 2012 officers Termination of appointment of director (Paul Clayden) 1 Buy now
16 Jul 2012 accounts Annual Accounts 19 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 20 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 address Move Registers To Registered Office Company 2 Buy now
28 Jul 2010 accounts Annual Accounts 20 Buy now
23 Apr 2010 officers Appointment of director (Paul Francis Clayden) 3 Buy now
08 Apr 2010 officers Termination of appointment of director 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Helen Beck) 2 Buy now
22 Dec 2009 annual-return Annual Return 15 Buy now
03 Dec 2009 address Move Registers To Sail Company 2 Buy now
03 Dec 2009 address Change Sail Address Company 2 Buy now
13 Mar 2009 resolution Resolution 2 Buy now
20 Feb 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
13 Feb 2009 miscellaneous Statement Of Affairs 6 Buy now
13 Feb 2009 capital Ad 28/11/08\gbp si 91422075@1=91422075\gbp ic 1/91422076\ 2 Buy now
29 Jan 2009 officers Director appointed helen beck 3 Buy now
29 Jan 2009 officers Director appointed michael burke 3 Buy now
27 Jan 2009 officers Appointment terminated director william oram 1 Buy now
27 Jan 2009 officers Appointment terminated director edward cruttwell 1 Buy now
16 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2008 incorporation Incorporation Company 47 Buy now