- Company Overview for MCLAREN RACING LIMITED (01517478)
- Filing history for MCLAREN RACING LIMITED (01517478)
- People for MCLAREN RACING LIMITED (01517478)
- Charges for MCLAREN RACING LIMITED (01517478)
- More for MCLAREN RACING LIMITED (01517478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2020 | AP01 | Appointment of Mr Sultan Mansour Akram Ojjeh as a director on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Timothy Nicholas Murnane as a director on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Buddin as a director on 22 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Cromwell Lloyd William Griffiths as a director on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Jonathan Neale as a director on 22 December 2020 | |
22 Dec 2020 | MR01 | Registration of charge 015174780013, created on 21 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Rodrigo Trelles Zabala as a director on 18 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Paul Steven Walsh as a director on 17 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Jeffrey Shawn Moorad as a director on 17 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Jamshid Jahm Najafi as a director on 17 December 2020 | |
21 Dec 2020 | MR04 | Satisfaction of charge 015174780009 in full | |
21 Dec 2020 | MR04 | Satisfaction of charge 015174780011 in full | |
21 Dec 2020 | MR01 | Registration of charge 015174780012, created on 17 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
02 Jun 2020 | TM01 | Termination of appointment of John Maxwell Allert as a director on 28 May 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
07 Sep 2019 | MR04 | Satisfaction of charge 015174780008 in full | |
07 Sep 2019 | MR04 | Satisfaction of charge 015174780010 in full | |
02 Sep 2019 | MR01 | Registration of charge 015174780011, created on 30 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Andreas Seidl as a director on 5 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of John Philip Cooper as a director on 4 August 2019 | |
23 May 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Feb 2019 | PSC05 | Change of details for Mclaren Services Limited as a person with significant control on 30 November 2018 | |
04 Feb 2019 | PSC02 | Notification of Mclaren Holdings Limited as a person with significant control on 30 November 2018 | |
04 Feb 2019 | PSC07 | Cessation of Mclaren Services Limited as a person with significant control on 30 November 2018 |