Advanced company searchLink opens in new window

MAVERICK PUBS LIMITED

Company number 10848410

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
02 May 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2023 AA01 Current accounting period shortened from 30 March 2022 to 29 March 2022
03 Nov 2022 MR04 Satisfaction of charge 108484100002 in full
20 Oct 2022 MR04 Satisfaction of charge 108484100001 in full
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
30 Jun 2022 TM01 Termination of appointment of Alexander David Michael Bruce as a director on 30 June 2022
29 Jun 2022 MA Memorandum and Articles of Association
29 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
19 Jan 2022 TM01 Termination of appointment of Thomas Alexander Richard Lucas as a director on 18 January 2022
19 Jan 2022 AD01 Registered office address changed from The Old Dairy Frilsham Farm Yattendon Berkshire RG18 0XT England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 19 January 2022
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 AD01 Registered office address changed from C/O 8th Floor Reading Bridge House George Street Reading RG1 8LS United Kingdom to The Old Dairy Frilsham Farm Yattendon Berkshire RG18 0XT on 2 December 2020
02 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with updates
12 Feb 2020 AP01 Appointment of Mr Colin George Eric Corbally as a director on 9 September 2019
12 Feb 2020 TM01 Termination of appointment of Steven Michael Kenee as a director on 9 September 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 3 July 2018 with updates
04 Sep 2018 PSC05 Change of details for Maverick Pubs (Holdings) Limited as a person with significant control on 4 September 2018