N. MCBRAIN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03655523 |
Category | Private Limited Company |
Incorporated | 23 Oct 1998 |
Age | 25 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
N. MCBRAIN HOLDINGS LIMITED is an active private limited company with number 03655523. It was incorporated 25 years, 7 months, 10 days ago, on 23 October 1998. The company address is Matrix Studio Complex Matrix Studio Complex, London, SW6 3BU, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Change person director company with change date
Date: 23 Aug 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Taylor
Change date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
New address: Matrix Studio Complex 91 Peterborough Road London SW6 3BU
Old address: Bridle House 36 Bridle Lane London W1F 9BZ
Change date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Appoint person secretary company with name date
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-26
Officer name: Miss Rebecca Sharon Digby
Documents
Termination secretary company with name termination date
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-26
Officer name: Peter John De Vroome
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Henry Mcbrain
Change date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 21 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Henry Mcbrain
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Andrew John Taylor
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 28/06/07 from: 22-23 old burlington street london W1S 2JJ
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS
Documents
Accounts with accounts type total exemption full
Date: 19 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 04 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/99; full list of members
Documents
Legacy
Date: 25 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 25/08/99 from: the colonnades road 82 bishops bridge road london W2 6BB
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 13/12/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
9 ROEBURN WAY,SPALDING,PE11 3ZW
Number: | 11943650 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT PORTLAND ESTATES SERVICES LIMITED
33 CAVENDISH SQUARE,,W1G 0PW
Number: | 00517550 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11118405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11,MOLD,CH7 1XP
Number: | 07832279 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HIGH STREET,NORTHAMPTON,NN4 0NE
Number: | 09975135 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDMOUTH COURT (CHEAM) RESIDENTS ASSOCIATION LIMITED
2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX
Number: | 00934454 |
Status: | ACTIVE |
Category: | Private Limited Company |