- Company Overview for CM BREWERY HOLDINGS LIMITED (10640918)
- Filing history for CM BREWERY HOLDINGS LIMITED (10640918)
- People for CM BREWERY HOLDINGS LIMITED (10640918)
- More for CM BREWERY HOLDINGS LIMITED (10640918)
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) |
---|---|---|---|
03 Feb 2025 | TM01 | Termination of appointment of Adam Stubbs as a director on 17 January 2025 | |
15 Jan 2025 | CH01 | Director's details changed for Mr Jerermy Robert Brown on 15 November 2024 | |
15 Nov 2024 | AP01 | Appointment of Mr Jerermy Robert Brown as a director on 15 November 2024 | |
15 Nov 2024 | AP01 | Appointment of Mr Adam Stubbs as a director on 15 November 2024 | |
05 Sep 2024 | CH01 | Director's details changed for Mr Søren Brink on 5 September 2024 | |
03 Sep 2024 | AP01 | Appointment of Mr Søren Brink as a director on 1 September 2024 | |
03 Sep 2024 | TM01 | Termination of appointment of Graham James Fewkes as a director on 1 September 2024 | |
23 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Aug 2024 | TM01 | Termination of appointment of Justin Mark Platt as a director on 31 July 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Hayleigh Lupino as a director on 31 July 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
11 Jan 2024 | AP01 | Appointment of Mr Justin Mark Platt as a director on 10 January 2024 | |
27 Nov 2023 | TM01 | Termination of appointment of Andrew Andonis Andrea as a director on 17 November 2023 | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Jul 2023 | PSC07 | Cessation of Carlsberg Uk Limited as a person with significant control on 30 October 2020 | |
18 Jul 2023 | PSC02 | Notification of Carlsberg Uk Holdings Limited as a person with significant control on 30 October 2020 | |
18 Jul 2023 | PSC02 | Notification of Carlsberg Marston's Brewery Company Limited as a person with significant control on 30 October 2020 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Paul Thomas Davies on 26 June 2023 | |
05 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
25 May 2023 | CERTNM |
Company name changed lf brewery holdings LIMITED\certificate issued on 25/05/23
|
|
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
15 Nov 2021 | AD01 | Registered office address changed from Jacobsen House 140 Bridge Street Northampton NN1 1PZ United Kingdom to Marston's House Brewery Road Wolverhampton WV1 4JT on 15 November 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Andrew Robert Andrea as a director on 3 October 2021 |