- Company Overview for MITCHELLS & BUTLERS FINANCE PLC (04778667)
- Filing history for MITCHELLS & BUTLERS FINANCE PLC (04778667)
- People for MITCHELLS & BUTLERS FINANCE PLC (04778667)
- Charges for MITCHELLS & BUTLERS FINANCE PLC (04778667)
- More for MITCHELLS & BUTLERS FINANCE PLC (04778667)
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) |
---|---|---|---|
23 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD03 | Register(s) moved to registered inspection location 73-77 Euston Road London NW1 2QS | |
23 Jun 2016 | AD02 | Register inspection address has been changed to 73-77 Euston Road London NW1 2QS | |
07 Jan 2016 | AA | Full accounts made up to 26 September 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD04 | Register(s) moved to registered office address 27 Fleet Street Birmingham West Midlands B3 1JP | |
19 Feb 2015 | AA | Full accounts made up to 27 September 2014 | |
01 Sep 2014 | MR01 | Registration of charge 047786670005, created on 20 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
04 Mar 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 | |
13 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
28 Feb 2013 | AP01 | Appointment of Mr Gregory Joseph Mcmahon as a director | |
08 Feb 2013 | AA | Full accounts made up to 29 September 2012 | |
12 Nov 2012 | TM01 | Termination of appointment of Saudagar Singh as a director | |
21 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
06 Mar 2012 | AA | Full accounts made up to 24 September 2011 | |
29 Feb 2012 | TM01 | Termination of appointment of Kevin Todd as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Roger Moxham 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 | |
07 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
26 Apr 2011 | AUD | Auditor's resignation |