Advanced company searchLink opens in new window

MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED

Company number 02608173

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)
29 Apr 2016 SH20 Statement by Directors
29 Apr 2016 SH19 Statement of capital on 29 April 2016
  • GBP 116,666,670
29 Apr 2016 CAP-SS Solvency Statement dated 28/04/16
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account. 28/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2016 AA Full accounts made up to 26 September 2015
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 116,666,670
22 Dec 2014 AA Full accounts made up to 27 September 2014
03 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 116,666,670
13 Feb 2014 AA Full accounts made up to 28 September 2013
03 Feb 2014 TM01 Termination of appointment of Robin Young as a director
10 Oct 2013 CH01 Director's details changed for Mr Gregory Joseph Mcmahon on 27 September 2013
22 Aug 2013 CH01 Director's details changed for Mrs Susan Katrina Martindale on 8 August 2013
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
28 Feb 2013 AP01 Appointment of Mr Gregory Joseph Mcmahon as a director
23 Jan 2013 AA Full accounts made up to 29 September 2012
12 Nov 2012 TM01 Termination of appointment of Saudagar Singh as a director
11 Jun 2012 AA Full accounts made up to 24 September 2011
22 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Kevin Todd as a director
25 Nov 2011 TM01 Termination of appointment of Adam Martin as a director
25 Nov 2011 TM01 Termination of appointment of Amanda Coldrick as a director
25 Nov 2011 TM01 Termination of appointment of Roger Moxham as a director
17 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
26 Apr 2011 AUD Auditor's resignation
14 Apr 2011 AUD Auditor's resignation