- Company Overview for MAVERICK ACTIVE HOLDINGS LIMITED (12812797)
- Filing history for MAVERICK ACTIVE HOLDINGS LIMITED (12812797)
- People for MAVERICK ACTIVE HOLDINGS LIMITED (12812797)
- Charges for MAVERICK ACTIVE HOLDINGS LIMITED (12812797)
- Registers for MAVERICK ACTIVE HOLDINGS LIMITED (12812797)
- More for MAVERICK ACTIVE HOLDINGS LIMITED (12812797)
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) |
---|---|---|---|
30 Apr 2021 | AD03 | Register(s) moved to registered inspection location Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB | |
30 Apr 2021 | AD02 | Register inspection address has been changed to Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB | |
06 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 November 2020
|
|
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | PSC04 | Change of details for Mr Steven Edward Michael Pearce as a person with significant control on 6 November 2020 | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
13 Nov 2020 | MA | Memorandum and Articles of Association | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | SH08 | Change of share class name or designation | |
25 Sep 2020 | AP01 | Appointment of Mr Murray Mclellan Graham as a director on 22 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Gerald John Stopps as a director on 22 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Ms Melanie Joy Evans as a director on 22 September 2020 | |
25 Sep 2020 | AP03 | Appointment of Ms Melissa Masters as a secretary on 22 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Anya Mir as a secretary on 22 September 2020 | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|