MCLANAHAN UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-06 View Report
Accounts. Accounts type small. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Address. New address: 85 Great Portland Street First Floor London W1W 7LT. Old address: 15 Newman Lane Alton GU34 2QR England. Change date: 2023-01-16. 2023-01-16 View Report
Persons with significant control. Psc name: Mr Sean Mclanahan. Change date: 2023-01-11. 2023-01-11 View Report
Persons with significant control. Psc name: Mr Sean Mclanahan. Change date: 2022-07-18. 2022-07-18 View Report
Accounts. Accounts type small. 2022-07-18 View Report
Mortgage. Charge creation date: 2022-07-01. Charge number: 075420990002. 2022-07-05 View Report
Confirmation statement. Statement with updates. 2022-03-09 View Report
Capital. Capital allotment shares. 2021-12-23 View Report
Officers. Officer name: Mr David Andrew Hunter. Appointment date: 2021-10-06. 2021-10-06 View Report
Officers. Termination date: 2021-10-06. Officer name: Gregory Craig Dewsnap. 2021-10-06 View Report
Accounts. Accounts type small. 2021-09-29 View Report
Address. Old address: 55 Baker Street London W1U 7EU. New address: 15 Newman Lane Alton GU34 2QR. Change date: 2021-07-13. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Persons with significant control. Psc name: Mr Sean Mclanahan. Change date: 2016-04-06. 2021-03-23 View Report
Accounts. Accounts type small. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type small. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Officers. Termination date: 2019-02-21. Officer name: George Sidney. 2019-03-29 View Report
Officers. Officer name: Mr Cory Howard Jenson. Appointment date: 2019-02-21. 2019-03-29 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-04-02 View Report
Accounts. Accounts type full. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type full. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type full. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Officers. Officer name: Mr Gregory Craig Dewsnap. Change date: 2015-02-24. 2015-03-20 View Report
Accounts. Accounts type full. 2014-09-16 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mr Gregory Craig Dewsnap. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Address. Old address: Farringdon Place 20 Farringdon Road London EC1M 3AP. Change date: 2013-07-24. 2013-07-24 View Report
Auditors. Auditors resignation company. 2013-07-09 View Report
Auditors. Auditors resignation company. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Accounts. Accounts type full. 2012-11-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-05-05 View Report
Annual return. With made up date full list shareholders. 2012-03-02 View Report
Address. Change date: 2011-11-09. Old address: , 11 Warren Rise, Frimley, Surrey, GU16 8SH, United Kingdom. 2011-11-09 View Report
Accounts. Change account reference date company current shortened. 2011-11-09 View Report
Incorporation. Incorporation company. 2011-02-24 View Report