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)
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 11,441.96
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11,189
29 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 11,189
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from 82 Charing Cross Road London WC2H 0BA United Kingdom on 21 December 2012
28 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
21 Feb 2012 AA Group of companies' accounts made up to 31 December 2011
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
04 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
22 Jul 2010 AP01 Appointment of Mr Paul Joseph Maher as a director
22 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Paul Zetlin on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Stephen Francis Maher on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Graham Kerr on 7 June 2010
07 Jun 2010 CH03 Secretary's details changed for Paul Zetlin on 7 June 2010
27 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
27 May 2009 363a Return made up to 26/05/09; full list of members
27 May 2009 353 Location of register of members
27 May 2009 190 Location of debenture register
27 May 2009 287 Registered office changed on 27/05/2009 from 82 charing cross road london WC2H 0BA