MCMANUS HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Cessation of Gary Michael Mcmanus as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Notification of Mcmanus Pub Group Limited as a person with significant control on 2025-05-27

View Document

11/03/2511 March 2025 Termination of appointment of Christopher Neil Wright as a secretary on 2025-02-28

View Document

21/02/2521 February 2025 Termination of appointment of Christopher Neil Wright as a director on 2025-02-21

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

29/11/2429 November 2024 Current accounting period extended from 2024-07-30 to 2025-01-30

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-07-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/02/233 February 2023 Director's details changed for Mr Gary Michael Mcmanus on 2023-02-01

View Document

03/02/233 February 2023 Director's details changed for Mr Christopher Neil Wright on 2023-02-01

View Document

03/02/233 February 2023 Director's details changed for Mr Paul Martin Mcmanus on 2023-02-01

View Document

03/02/233 February 2023 Secretary's details changed for Mr Christopher Neil Wright on 2023-02-01

View Document

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-07-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 28/07/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064635010002

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 29/07/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/16

View Document

20/02/1720 February 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

01/04/161 April 2016 SOLVENCY STATEMENT DATED 29/03/16

View Document

01/04/161 April 2016 STATEMENT BY DIRECTORS

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1593340

View Document

01/04/161 April 2016 REDUCE ISSUED CAPITAL 29/03/2016

View Document

15/03/1615 March 2016 THE SUM OF £2218240 BE CAPITALISED 01/03/2016

View Document

15/03/1615 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2368340

View Document

22/02/1622 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/07/15

View Document

21/01/1621 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/05/156 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/14

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCMANUS / 01/07/2014

View Document

09/01/159 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/13

View Document

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/135 August 2013 ADOPT ARTICLES 08/07/2013

View Document

17/04/1317 April 2013 AUDITOR'S RESIGNATION

View Document

19/03/1319 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/12

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/10

View Document

28/01/1128 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCMANUS / 03/01/2010

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 SHARE AGREEMENT OTC

View Document

29/04/0829 April 2008 NC INC ALREADY ADJUSTED 17/04/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY EMW SECRETARIES LIMITED

View Document

29/04/0829 April 2008 SECRETARY APPOINTED CHRISTOPHER NEIL WRIGHT

View Document

29/04/0829 April 2008 ACQUIRE SHARES 17/04/2008

View Document

29/04/0829 April 2008 SHARE AGREEMENT OTC

View Document

28/04/0828 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009

View Document

17/03/0817 March 2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR EMW DIRECTORS LIMITED

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM SEEBECK HOUSE, ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES UNITED KINGDON MK5 8FR

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED GARY MICHAEL MCMANUS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED PAUL MARTIN MCMANUS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED CHRISTOPHER NEIL WRIGHT

View Document

04/03/084 March 2008 COMPANY NAME CHANGED SECKLOE 374 LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company