MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

13/10/2413 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Document

15/05/2315 May 2023 Audit exemption subsidiary accounts made up to 2022-09-24

View Document

15/05/2315 May 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

15/09/2215 September 2022 Appointment of Mr Andrew David Freeman as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Ms Alison Jane Margaret Hughes 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

04/03/224 March 2022 Audit exemption subsidiary accounts made up to 2021-09-25

View Document

01/03/221 March 2022

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

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

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

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

09/02/119 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 25/09/10

View Document

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

View Document

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

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

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

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

02/03/102 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

10/02/1010 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRONAGH KENNEDY / 13/11/2009

View Document

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

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

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

06/05/086 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM ONE BISHOPS SQUARE LONDON E1 6AO

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED ALNERY NO. 2750 LIMITED CERTIFICATE ISSUED ON 28/04/08

View Document

20/03/0820 March 2008 REDUCTION OF SHARE PREMIUM

View Document

20/03/0820 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/03/0820 March 2008 CANCEL SHARE PREM ACCOUNT 04/03/2008

View Document

17/03/0817 March 2008 NC INC ALREADY ADJUSTED 25/02/08

View Document

17/03/0817 March 2008 GBP NC 100/100000001 25/02/2008

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 30/09/2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED BRONAGH KENNEDY

View Document

10/03/0810 March 2008 SECRETARY APPOINTED VICTORIA PENRICE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JEREMY CHARLES DOUGLAS TOWNSEND

View Document

17/01/0817 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