- Company Overview for MAHER BIRD HOLDINGS LIMITED (05830524)
- Filing history for MAHER BIRD HOLDINGS LIMITED (05830524)
- People for MAHER BIRD HOLDINGS LIMITED (05830524)
- Charges for MAHER BIRD HOLDINGS LIMITED (05830524)
- More for MAHER BIRD HOLDINGS LIMITED (05830524)
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
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Paul Joseph Maher on 1 January 2016 |