AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 10th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
AP02 |
Appointment (date: 2019-07-22) of a member
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-22
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF. Change occurred on 2019-10-02. Company's previous address: 7th Floor 9 Berkeley Street London W1J 8DW.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-10-12
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-10-12) of a secretary
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-04-15 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's details changed on 2016-07-01
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-06-26 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017-06-26 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor 9 Berkeley Street London W1J 8DW. Change occurred on 2016-07-07. Company's previous address: 3500 Parkway Whiteley Fareham Hampshire PO15 7AL.
filed on: 7th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 20th, June 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-27
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-24
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-24
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-30
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-30
filed on: 17th, April 2015
| officers
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-01-30
filed on: 17th, April 2015
| officers
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-30
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-27
filed on: 10th, October 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-10-10: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 5th, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-06-05 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2014-06-05
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014-06-05 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-09-30
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-13
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-27
filed on: 29th, August 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2013-08-29: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mclaren cambridge student LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2013-05-28) of a secretary
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 2013-05-28
filed on: 28th, May 2013
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 9th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-27
filed on: 2nd, August 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mclaren House 100 Kings Road Brentwood Essex CM14 4EA United Kingdom on 2012-08-02
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-28
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 29th, September 2011
| resolution
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 2011-09-01
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-08-10) of a secretary
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 9th, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2011-08-09
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(53 pages)
|