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)
04 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
08 Mar 2024 TM02 Termination of appointment of Glenda Anne Macgeekie as a secretary on 23 February 2024
06 Mar 2024 AP03 Appointment of Mark William Strickland as a secretary on 23 February 2024
15 Jan 2024 AA Accounts made up to 30 June 2023
19 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting of the company may be called on not less than 14 clear days' notice. 20/11/2023
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2023 TM01 Termination of appointment of Igor Tadeusz Kuzniar as a director on 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
21 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
13 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximm number 17,401,530 minimum price which may be paid or such ordinary shares 16/11/2022
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
06 Dec 2022 MR01 Registration of charge 027986340004, created on 25 November 2022
02 Dec 2022 MR01 Registration of charge 027986340003, created on 25 November 2022
17 Nov 2022 TM01 Termination of appointment of Stephen John Hannam as a director on 16 November 2022
05 Oct 2022 MR01 Registration of charge 027986340002, created on 29 September 2022
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
14 Mar 2022 AP01 Appointment of Regi Aalstad as a director on 14 March 2022
30 Nov 2021 SH02 Statement of capital on 26 November 2021
  • GBP 18,071,621.058
25 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 AA Group of companies' accounts made up to 30 June 2021
22 Oct 2021 TM01 Termination of appointment of Neil Simon Harrington as a director on 19 October 2021