Advanced company searchLink opens in new window

MAHER BIRD HOLDINGS LIMITED

Company number 05830524

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)
11 Mar 2021 MR04 Satisfaction of charge 1 in full
22 Feb 2021 MR04 Satisfaction of charge 5 in full
22 Feb 2021 MR04 Satisfaction of charge 4 in full
22 Feb 2021 MR04 Satisfaction of charge 2 in full
22 Feb 2021 MR04 Satisfaction of charge 3 in full
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to 40-42 Scrutton Street London EC2A 4PP on 18 February 2020
22 Jan 2020 TM01 Termination of appointment of Paul Zetlin as a director on 9 January 2020
22 Jan 2020 TM02 Termination of appointment of Paul Zetlin as a secretary on 9 January 2020
26 Nov 2019 AA Accounts for a small company made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
29 May 2018 PSC02 Notification of Mba Group Holdings Limited as a person with significant control on 16 February 2018
29 May 2018 PSC07 Cessation of Stephen Francis Maher as a person with significant control on 16 February 2018
29 May 2018 PSC07 Cessation of Graham Kerr as a person with significant control on 16 February 2018
29 May 2018 TM01 Termination of appointment of Paul Joseph Maher as a director on 16 February 2018
29 May 2018 TM01 Termination of appointment of Graham Kerr as a director on 16 February 2018
20 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
22 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
09 Jan 2017 AD01 Registered office address changed from St Martin's Courtyard 11 Slingsby Place London WC2E 9AB to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 14,419.96
02 Jun 2016 CH01 Director's details changed for Mr Paul Joseph Maher on 1 January 2016