MCLAREN-MARTINEZ LIMITED
Status | ACTIVE |
Company No. | 07814321 |
Category | Private Limited Company |
Incorporated | 18 Oct 2011 |
Age | 12 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MCLAREN-MARTINEZ LIMITED is an active private limited company with number 07814321. It was incorporated 12 years, 7 months, 15 days ago, on 18 October 2011. The company address is Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England.
Company Fillings
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Change to a person with significant control
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-13
Psc name: Mr David Neil Potter
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Neil Potter
Change date: 2020-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
Old address: The Old Music School 49 West Street Oundle Peterborough Cambridgeshire PE8 4EJ
Change date: 2020-10-13
New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change account reference date company current extended
Date: 14 Feb 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-12-31
Documents
Some Companies
CASTAWAY COMMUNITY DEVELOPMENT FOUNDATION
123-125 WEST STREET,CHESHIRE,CW1 3HH
Number: | 05034354 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
285 PARK LANE,BIRMINGHAM,B35 6LP
Number: | 09049939 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 06279507 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 4.12 - 4.14 WEMBLEY COMMERCIAL CENTRE,WEMBLEY,HA9 7UR
Number: | 08593507 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A CRANLEY ROAD,GUILDFORD,GU1 2JS
Number: | 06499351 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKCALDY AND DISTRICT MOTOR CLUB LIMITED (THE)
C/O PATERSON BOYD & CO,FIFE,KY7 5NA
Number: | SC029412 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |