MAVERICK PUBS (HOLDINGS) LIMITED

10846598
6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD

Documents

Documents
Date Category Description Pages
02 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2024 accounts Annual Accounts 7 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2024 capital Statement of capital (Section 108) 5 Buy now
21 May 2024 insolvency Solvency Statement dated 08/05/24 1 Buy now
21 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 May 2024 resolution Resolution 2 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 May 2023 accounts Annual Accounts 6 Buy now
30 Mar 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2022 officers Termination of appointment of director (Alexander David Michael Bruce) 1 Buy now
29 Jun 2022 incorporation Memorandum Articles 37 Buy now
29 Jun 2022 resolution Resolution 2 Buy now
29 Jun 2022 resolution Resolution 2 Buy now
29 Jun 2022 accounts Annual Accounts 6 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2022 officers Termination of appointment of director (Thomas Alexander Richard Lucas) 1 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2020 officers Appointment of director (Mr Colin George Eric Corbally) 2 Buy now
12 Feb 2020 officers Termination of appointment of director (Steven Michael Kenee) 1 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
22 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2018 capital Return of Allotment of shares 4 Buy now
19 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Apr 2018 resolution Resolution 1 Buy now
05 Apr 2018 officers Appointment of director (Mr Steven Michael Kenee) 3 Buy now
21 Mar 2018 mortgage Registration of a charge 19 Buy now
13 Mar 2018 capital Return of Allotment of shares 9 Buy now
08 Mar 2018 resolution Resolution 38 Buy now
03 Jul 2017 incorporation Incorporation Company 13 Buy now