MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-09-28

View Document

12/03/2512 March 2025

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

04/01/244 January 2024 Termination of appointment of Alison Jane Margaret Hughes as a director on 2023-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-09-24

View Document

14/09/2214 September 2022 Appointment of Ms Alison Jane Margaret Hughes as a director on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Mr Andrew David Freeman as a director on 2022-09-01

View Document

11/05/2211 May 2022 Appointment of Mr Mark Mottram as a director on 2022-04-30

View Document

09/05/229 May 2022 Termination of appointment of Jacqueline Ann Berrow as a director on 2022-04-30

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-09-25

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY DENISE PATRICIA BURTON

View Document

02/04/202 April 2020 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/09/20

View Document

27/02/2027 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/09/20

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/06/1912 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

12/06/1912 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 24/09/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/05/164 May 2016 STATEMENT BY DIRECTORS

View Document

04/05/164 May 2016 REDUCE ISSUED CAPITAL 03/05/2016

View Document

04/05/164 May 2016 SOLVENCY STATEMENT DATED 03/05/16

View Document

04/05/164 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 24242.85

View Document

08/03/168 March 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 27/09/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATRINA MARTINDALE / 08/08/2013

View Document

26/07/1326 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

01/08/121 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1126 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

23/01/1123 January 2011 SECRETARY APPOINTED MS DENISE PATRICIA BURTON

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MISS CAROLYN TROUSDALE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED SUSAN KATRINA MARTINDALE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED LEE JONATHAN MILES

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED JACQUELINE ANN BERROW

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED LEE JONATHAN MILES

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED ANDREW WILLIAM VAUGHAN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND

View Document

11/08/1011 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 242428532

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/01/1025 January 2010 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRONAGH KENNEDY / 13/11/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED BRONAGH KENNEDY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BUTTERFIELD

View Document

17/07/0817 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 NC INC ALREADY ADJUSTED 22/01/08

View Document

25/02/0825 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0825 February 2008 GBP NC 100100/300100100 22/01/2008

View Document

19/02/0819 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0819 February 2008 NC INC ALREADY ADJUSTED 18/01/08

View Document

19/02/0819 February 2008 £ NC 100/100100 18/01

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 27 FLEET STREET, BIRMINGHAM, B3 1JP

View Document

01/08/071 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: ONE BISHOPS SQUARE, LONDON E1 6AO

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED ALNERY NO. 2712 LIMITED CERTIFICATE ISSUED ON 12/07/07

View Document

04/07/074 July 2007 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