Advanced company searchLink opens in new window

MACKEN BROS HOLDINGS LIMITED

Company number 12077108

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)
04 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
28 Sep 2023 PSC04 Change of details for Mr James Thomas Macken as a person with significant control on 10 September 2019
27 Sep 2023 PSC04 Change of details for Mr James Thomas Macken as a person with significant control on 29 December 2021
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 July 2021
15 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from 44 Turnham Green Terrace Chiswick London W4 1QP United Kingdom to Creek House Chertsey Road Shepperton TW17 9LA on 28 September 2021
08 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
27 Apr 2021 TM01 Termination of appointment of James Thomas Macken as a director on 1 April 2021
26 Apr 2021 AP01 Appointment of Mr Rodney Joseph Macken as a director on 30 March 2021
12 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
15 Oct 2019 SH06 Cancellation of shares. Statement of capital on 10 September 2019
  • GBP 50
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of demerger agreement, cancellation b ord shares, transfer of shares & new articles. 10/09/2019
15 Oct 2019 SH08 Change of share class name or designation
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve allocation rights over properties & trade 10/09/2019
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of demerger, share purchase agreement & power to issue shares. 09/09/2019
14 Oct 2019 PSC07 Cessation of Rodney Joseph Macken as a person with significant control on 10 September 2019
14 Oct 2019 TM01 Termination of appointment of Rodney Joseph Macken as a director on 10 September 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 100
01 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-01
  • GBP 99.98