MCLAREN PROPERTY (UK) 2 LIMITED

11052452
1ST & 2ND FLOORS 61 CURZON STREET LONDON UNITED KINGDOM W1J 8PD

Documents

Documents
Date Category Description Pages
30 Mar 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Mar 2024 incorporation Memorandum Articles 42 Buy now
30 Mar 2024 resolution Resolution 2 Buy now
02 Feb 2024 accounts Annual Accounts 19 Buy now
16 Jan 2024 officers Change of particulars for director (Mr John Andrew Gatley) 2 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 accounts Annual Accounts 18 Buy now
20 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 17 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 17 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 18 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 accounts Annual Accounts 17 Buy now
24 Jan 2019 mortgage Registration of a charge 43 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2018 officers Termination of appointment of director (Graham Marchbank Inglis) 1 Buy now
09 Apr 2018 officers Appointment of director (Mr Craig Robert Young) 2 Buy now
09 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
07 Nov 2017 incorporation Incorporation Company 57 Buy now