MCMANUS PUB CO. LIMITED

04204006
BARRATTS CLUB KINGSTHORPE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6HT

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 accounts Annual Accounts 31 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 28 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 mortgage Registration of a charge 5 Buy now
29 Apr 2022 accounts Annual Accounts 32 Buy now
07 Aug 2021 accounts Annual Accounts 30 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 officers Change of particulars for secretary (Christopher Neil Wright) 1 Buy now
05 Oct 2020 officers Change of particulars for director (Christopher Neil Wright) 2 Buy now
05 Oct 2020 officers Change of particulars for director (Mr Paul Martin Mcmanus) 2 Buy now
05 Oct 2020 officers Change of particulars for director (Mr Gary Michael Mcmanus) 2 Buy now
15 Sep 2020 accounts Annual Accounts 31 Buy now
24 Jul 2020 officers Termination of appointment of director (Ian Morris) 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 29 Buy now
18 Apr 2019 mortgage Registration of a charge 6 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2018 mortgage Registration of a charge 6 Buy now
14 Mar 2018 mortgage Registration of a charge 6 Buy now
14 Mar 2018 mortgage Registration of a charge 6 Buy now
14 Mar 2018 mortgage Registration of a charge 6 Buy now
14 Mar 2018 mortgage Registration of a charge 6 Buy now
14 Mar 2018 mortgage Registration of a charge 6 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2018 mortgage Registration of a charge 24 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
13 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 accounts Annual Accounts 28 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Dec 2017 officers Change of particulars for director (Ian Morris) 2 Buy now
09 May 2017 accounts Annual Accounts 27 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2017 mortgage Registration of a charge 8 Buy now
29 Apr 2016 annual-return Annual Return 7 Buy now
22 Feb 2016 accounts Annual Accounts 23 Buy now
11 Jun 2015 annual-return Annual Return 7 Buy now
11 Jun 2015 officers Change of particulars for director (Paul Martin Mcmanus) 2 Buy now
06 May 2015 accounts Annual Accounts 23 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 6 Buy now
04 Nov 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
01 May 2014 annual-return Annual Return 7 Buy now
27 Jan 2014 accounts Annual Accounts 19 Buy now
06 Jun 2013 annual-return Annual Return 7 Buy now
17 Apr 2013 auditors Auditors Resignation Company 1 Buy now
07 Nov 2012 accounts Annual Accounts 15 Buy now
19 Jun 2012 officers Appointment of secretary (Christopher Neil Wright) 3 Buy now
18 Jun 2012 officers Termination of appointment of secretary (Emw Secretaries Limited) 2 Buy now
11 May 2012 annual-return Annual Return 7 Buy now
16 Jan 2012 accounts Annual Accounts 14 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
06 May 2011 officers Change of particulars for director (Ian Morris) 2 Buy now
31 Jan 2011 accounts Annual Accounts 20 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 address Change Sail Address Company 1 Buy now
10 May 2010 officers Change of particulars for corporate secretary (Emw Secretaries Limited) 2 Buy now
10 May 2010 officers Change of particulars for director (Ian Morris) 2 Buy now
20 Jan 2010 accounts Annual Accounts 23 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
28 Oct 2009 officers Change of particulars for director (Ian Morris) 3 Buy now
21 May 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
19 Nov 2008 accounts Annual Accounts 23 Buy now
07 May 2008 mortgage Particulars of a mortgage or charge / charge no: 30 3 Buy now
24 Apr 2008 annual-return Return made up to 23/04/08; full list of members 5 Buy now
23 Apr 2008 officers Director's change of particulars / paul mcmanus / 01/04/2007 1 Buy now
30 Jan 2008 accounts Annual Accounts 23 Buy now
15 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jun 2007 annual-return Return made up to 23/04/07; full list of members 8 Buy now
29 Jan 2007 accounts Annual Accounts 24 Buy now
13 Jun 2006 annual-return Return made up to 23/04/06; full list of members 8 Buy now
03 Mar 2006 accounts Annual Accounts 20 Buy now
12 Jan 2006 accounts Accounting reference date shortened from 30/06/06 to 30/04/06 1 Buy now
10 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2005 annual-return Return made up to 23/04/05; full list of members 8 Buy now
03 Mar 2005 accounts Annual Accounts 17 Buy now
07 Dec 2004 officers Director's particulars changed 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now