- Company Overview for MAVERICKS SOUTHPORT LIMITED (09264578)
- Filing history for MAVERICKS SOUTHPORT LIMITED (09264578)
- People for MAVERICKS SOUTHPORT LIMITED (09264578)
- Charges for MAVERICKS SOUTHPORT LIMITED (09264578)
- More for MAVERICKS SOUTHPORT LIMITED (09264578)
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) |
---|---|---|---|
28 Mar 2024 | PSC05 | Change of details for Mikhail Hotels & Leisure Holdings Limited as a person with significant control on 23 October 2017 | |
17 Oct 2023 | AP01 | Appointment of Mr Rob Ashcroft as a director on 4 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Aug 2023 | PSC07 | Cessation of Andrew Mikhail as a person with significant control on 22 November 2016 | |
15 Aug 2023 | PSC02 | Notification of Mikhail Hotels & Leisure Holdings Limited as a person with significant control on 22 November 2016 | |
19 Jun 2023 | AD01 | Registered office address changed from Unit2, Solarcrown Commercial, Sandwash Business Pa Sandwash Close Rainford St. Helens WA11 8LY England to The Bold Hotel 583 Lord Street Southport PR9 0BE on 19 June 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Geoffrey Richard George Wareham as a director on 21 March 2023 | |
22 Mar 2023 | CERTNM |
Company name changed eccleston arms bar & grill LIMITED\certificate issued on 22/03/23
|
|
20 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
26 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
11 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
14 Oct 2020 | TM01 | Termination of appointment of Rob Ashcroft as a director on 14 October 2020 | |
05 Jun 2020 | MR04 | Satisfaction of charge 092645780003 in full | |
23 May 2020 | MR01 | Registration of charge 092645780004, created on 22 May 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from C/O Rob Ashcroft 156 Prescot Road St. Helens Merseyside WA10 3TU England to Unit2, Solarcrown Commercial, Sandwash Business Pa Sandwash Close Rainford St. Helens WA11 8LY on 10 October 2019 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
29 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jul 2018 | MR04 | Satisfaction of charge 092645780001 in full | |
15 May 2018 | MR01 | Registration of charge 092645780003, created on 3 May 2018 |