Advanced company searchLink opens in new window

MEANTIME BREWING COMPANY LIMITED

Company number 03748390

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)
23 May 2016 TM01 Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016
11 Mar 2016 MR04 Satisfaction of charge 2 in full
11 Mar 2016 MR04 Satisfaction of charge 6 in full
11 Mar 2016 MR04 Satisfaction of charge 8 in full
11 Mar 2016 MR04 Satisfaction of charge 7 in full
11 Mar 2016 MR04 Satisfaction of charge 5 in full
02 Mar 2016 SH02 Consolidation of shares on 22 January 2016
05 Feb 2016 SH08 Change of share class name or designation
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidated 22/01/2016
12 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672.00
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,784,672
08 Jun 2015 AP01 Appointment of Christopher Marc Filmer as a director on 4 June 2015
08 Jun 2015 AP01 Appointment of Hector Gorosabel as a director on 4 June 2015
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,722,274
05 Jun 2015 AP01 Appointment of Susan Michelle Clark as a director on 4 June 2015
05 Jun 2015 AP01 Appointment of Gary Kenneth Haigh as a director on 4 June 2015
05 Jun 2015 TM01 Termination of appointment of Anthony John Carson as a director on 4 June 2015
05 Jun 2015 TM01 Termination of appointment of Ian Michael Colletts as a director on 4 June 2015
05 Jun 2015 TM01 Termination of appointment of Gary Alexander Whitlie as a director on 4 June 2015
04 Jun 2015 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Sabmiller House Church Street West Woking Surrey GU21 6HS on 4 June 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2,473,274
19 May 2015 AA Group of companies' accounts made up to 31 December 2014
16 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders