Advanced company searchLink opens in new window

MARTIN-BROWER UK INTERMEDIATE HOLDINGS LTD

Company number 05362667

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)
26 Feb 2016 AP01 Appointment of Cynthia Mccauley Sysol as a director on 17 February 2016
25 Feb 2016 TM01 Termination of appointment of Sarah Burke as a director on 17 February 2016
25 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 13,709,875
04 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sections 177 or sect 182 of ca 2006 and payment of dividend 12/02/2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sections 177 or sect 182 of ca 2006 28/02/2014
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 13,709,875
29 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AP01 Appointment of Ms Sarah Burke as a director
03 Jun 2014 TM01 Termination of appointment of Robert Mcgonigle as a director
20 May 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 13,709,875
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
16 Dec 2013 SH20 Statement by directors
16 Dec 2013 SH19 Statement of capital on 16 December 2013
  • GBP 13,709,875
16 Dec 2013 CAP-SS Solvency statement dated 12/12/13
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 12/12/2013
08 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Gregory Nickele on 7 January 2013
12 Nov 2012 CERTNM Company name changed keystone distribution holdings uk LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
12 Nov 2012 CONNOT Change of name notice
09 Nov 2012 MISC Section 519
07 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-25
07 Nov 2012 CONNOT Change of name notice
06 Sep 2012 AD03 Register(s) moved to registered inspection location