- Company Overview for MEANTIME BREWING COMPANY LIMITED (03748390)
- Filing history for MEANTIME BREWING COMPANY LIMITED (03748390)
- People for MEANTIME BREWING COMPANY LIMITED (03748390)
- Charges for MEANTIME BREWING COMPANY LIMITED (03748390)
- More for MEANTIME BREWING COMPANY LIMITED (03748390)
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
|
|
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
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
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
|
|
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
|
|
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 |