MCLAREN CONSTRUCTION (INTERNATIONAL) LIMITED

09850543
11TH FLOOR 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Change of particulars for director (Maurice Archer) 2 Buy now
09 Sep 2024 officers Change of particulars for director (Mr Philip James Pringle) 2 Buy now
30 Mar 2024 accounts Annual Accounts 15 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 15 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 14 Buy now
05 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 12 Buy now
04 May 2021 mortgage Registration of a charge 13 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 12 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 accounts Annual Accounts 12 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 accounts Annual Accounts 12 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Mar 2017 accounts Annual Accounts 11 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2015 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
16 Nov 2015 officers Termination of appointment of director (Eamonn John Cannon) 1 Buy now
16 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Nov 2015 officers Appointment of director (Philip James Pringle) 2 Buy now
16 Nov 2015 officers Appointment of director (Maurice Archer) 2 Buy now
16 Nov 2015 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
16 Nov 2015 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
30 Oct 2015 incorporation Incorporation Company 62 Buy now