Advanced company searchLink opens in new window

MCGEARY HOLDINGS LIMITED

Company number 08692836

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)
21 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
19 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
16 Mar 2016 SH20 Statement by Directors
16 Mar 2016 SH19 Statement of capital on 16 March 2016
  • GBP 1,990,000
16 Mar 2016 CAP-SS Solvency Statement dated 14/03/16
16 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,990,000
10 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
20 May 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
20 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 January 2015
02 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,990,000
23 Sep 2014 AD01 Registered office address changed from New Cheshire Business Park Wincham Lane Northwich Wincham CW9 6GG United Kingdom to New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 23 September 2014
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2014 SH08 Change of share class name or designation
22 Jan 2014 CERTNM Company name changed bm (central) LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-24
07 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-24
07 Jan 2014 CONNOT Change of name notice
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2,990,000
26 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2013 NEWINC Incorporation