Advanced company searchLink opens in new window

MCBRIDE PLC

Company number 02798634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 22,390,029.241
13 Jan 2020 SH02 Statement of capital on 29 November 2019
  • GBP 19,094,694.052
09 Jan 2020 TM02 Termination of appointment of Carol Williams as a secretary on 9 January 2020
09 Jan 2020 AP03 Appointment of Mrs Glenda Anne Macgeekie as a secretary on 9 January 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 22,008,485.722
07 Jan 2020 SH02 Statement of capital on 31 May 2019
  • GBP 19,099,660.561
19 Nov 2019 AP01 Appointment of Ms Elizabeth Mcmeikan as a director on 14 November 2019
15 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting (other than agm) may be called not less than 14 clear day's notice 22/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the resolution on 26/11/2019
07 Nov 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise sum not exceeding aggregate nominal sum of £10 million 22/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors remuneration report approved/reappoint auditors/directors authorised to determine auditors remuneration/make political donations & incur political expenditure 22/10/2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the resolution on 26/11/2019
06 Nov 2019 AP01 Appointment of Mr Ludwig Leo Emiel De Mot as a director on 1 November 2019
25 Oct 2019 TM01 Termination of appointment of John Coleman as a director on 22 October 2019
22 Jul 2019 TM01 Termination of appointment of Rik De Vos as a director on 19 July 2019
02 Jul 2019 AP01 Appointment of Mr Jeffrey Mark Nodland as a director on 26 June 2019
10 Jun 2019 AP01 Appointment of Mr Igor Tadeusz Kuzniar as a director on 3 June 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 24,962,754.903
18 Dec 2018 SH02 Statement of capital on 30 November 2018
  • GBP 19,266,511.822
01 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES14 ‐ £10 million 23/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business . political donations. Notice of meetings 23/10/2018
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2018 AD02 Register inspection address has been changed from C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Mcbride Plc Central Park Northampton Road Manchester M40 5BP
17 Sep 2018 AD03 Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
08 Aug 2018 CH01 Director's details changed for Mr Stephen John Hannam on 8 August 2018
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 22,516,242.147