Advanced company searchLink opens in new window

MAVERICKS SOUTHPORT LIMITED

Company number 09264578

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
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