- Company Overview for MCBRIDE PLC (02798634)
- Filing history for MCBRIDE PLC (02798634)
- People for MCBRIDE PLC (02798634)
- Charges for MCBRIDE PLC (02798634)
- Registers for MCBRIDE PLC (02798634)
- More for MCBRIDE PLC (02798634)
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
|
|
13 Jan 2020 | SH02 |
Statement of capital on 29 November 2019
|
|
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
|
|
07 Jan 2020 | SH02 |
Statement of capital on 31 May 2019
|
|
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
|
|
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Dec 2018 | SH02 |
Statement of capital on 30 November 2018
|
|
01 Nov 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|