Advanced company searchLink opens in new window

MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED

Company number 04887979

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)
16 Feb 2024 AA Full accounts made up to 30 September 2023
04 Jan 2024 TM01 Termination of appointment of Alison Jane Margaret Hughes as a director on 31 December 2023
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
03 Apr 2023 AA Full accounts made up to 24 September 2022
14 Sep 2022 AP01 Appointment of Ms Alison Jane Margaret Hughes as a director on 1 September 2022
14 Sep 2022 AP01 Appointment of Mr Andrew David Freeman as a director on 1 September 2022
07 Sep 2022 TM01 Termination of appointment of Gregory Joseph Mcmahon as a director on 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 May 2022 AP01 Appointment of Mr Mark Mottram as a director on 30 April 2022
09 May 2022 TM01 Termination of appointment of Jacqueline Ann Berrow as a director on 30 April 2022
08 Feb 2022 AA Full accounts made up to 25 September 2021
12 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 223,749,618
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 178,749,618
30 Mar 2021 AA Full accounts made up to 26 September 2020
09 Sep 2020 TM02 Termination of appointment of Gregory Joseph Mcmahon as a secretary on 7 September 2020
09 Sep 2020 AP03 Appointment of Ms Denise Patricia Burton as a secretary on 7 September 2020
30 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 128,749,618
13 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 CC04 Statement of company's objects
09 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-removal of restrictions on authorised share capital 16/06/2020
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2020 AP03 Appointment of Mr Gregory Joseph Mcmahon as a secretary on 1 April 2020
02 Apr 2020 TM02 Termination of appointment of Denise Patricia Burton as a secretary on 31 March 2020