Advanced company searchLink opens in new window

MCBRAIDA HOLDINGS LIMITED

Company number 07571422

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)
17 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
10 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 501,000
11 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 501,000
09 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
22 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 501,000
22 Apr 2014 CH01 Director's details changed for Ian Joseph Mcbraida on 22 April 2014
22 Apr 2014 CH01 Director's details changed for Michael Peter Mcbraida on 22 April 2014
05 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
14 May 2013 AUD Auditor's resignation
03 Jan 2013 AA Group of companies' accounts made up to 30 June 2012
29 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
13 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
01 Sep 2011 MEM/ARTS Memorandum and Articles of Association
07 Jul 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,000.00
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 501,000
07 Jun 2011 CERTNM Company name changed focusmead LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-16
26 May 2011 AP01 Appointment of Michael Peter Mcbraida as a director
26 May 2011 AP01 Appointment of Ian Joseph Mcbraida as a director
26 May 2011 TM01 Termination of appointment of Susan Buhagiar as a director
26 May 2011 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 26 May 2011
20 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-16