Established in 2001, Mcmanus Pub Co. Ltd has its registered office in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Wright, Christopher Neil at Companies House. We don't know the number of employees at Mcmanus Pub Co. Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Christopher Neil | 28 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 24 July 2020 | |
CS01 - N/A | 29 May 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
MR01 - N/A | 18 April 2019 | |
CS01 - N/A | 15 June 2018 | |
MR04 - N/A | 20 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR04 - N/A | 13 March 2018 | |
AA - Annual Accounts | 05 March 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
CH01 - Change of particulars for director | 14 December 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 26 April 2017 | |
AA01 - Change of accounting reference date | 20 February 2017 | |
MR01 - N/A | 06 January 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 11 June 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
AA - Annual Accounts | 06 May 2015 | |
MR04 - N/A | 17 December 2014 | |
AA01 - Change of accounting reference date | 04 November 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AUD - Auditor's letter of resignation | 17 April 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 11 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 May 2010 | |
CH04 - Change of particulars for corporate secretary | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 19 November 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
363a - Annual Return | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 03 March 2006 | |
225 - Change of Accounting Reference Date | 12 January 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 20 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
363s - Annual Return | 15 May 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
AA - Annual Accounts | 25 February 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2002 | |
363s - Annual Return | 27 May 2002 | |
SA - Shares agreement | 05 December 2001 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 05 December 2001 | |
SA - Shares agreement | 07 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
CERTNM - Change of name certificate | 15 October 2001 | |
225 - Change of Accounting Reference Date | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
287 - Change in situation or address of Registered Office | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
NEWINC - New incorporation documents | 23 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2019 | Outstanding |
N/A |
A registered charge | 08 March 2018 | Fully Satisfied |
N/A |
A registered charge | 08 March 2018 | Outstanding |
N/A |
A registered charge | 08 March 2018 | Outstanding |
N/A |
A registered charge | 08 March 2018 | Outstanding |
N/A |
A registered charge | 08 March 2018 | Outstanding |
N/A |
A registered charge | 08 March 2018 | Outstanding |
N/A |
A registered charge | 08 March 2018 | Outstanding |
N/A |
A registered charge | 05 January 2017 | Fully Satisfied |
N/A |
Fee agreement second charge | 16 December 2009 | Fully Satisfied |
N/A |
Debenture | 17 April 2008 | Fully Satisfied |
N/A |
Legal charge | 06 January 2006 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 29 August 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 February 2003 | Fully Satisfied |
N/A |
Cross guarantee and debenture | 03 October 2001 | Fully Satisfied |
N/A |
Debenture | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |
Legal charge | 03 October 2001 | Fully Satisfied |
N/A |