About

Registered Number: 06475790
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Established in 2008, Mitchells & Butlers Holdings (No. 2) Ltd has its registered office in Birmingham in West Midlands, it has a status of "Active". This company has 3 directors listed as Mcmahon, Gregory Joseph, Burton, Denise Patricia, Trousdale, Carolyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMAHON, Gregory Joseph 01 April 2020 - 1
BURTON, Denise Patricia 19 January 2011 31 March 2020 1
TROUSDALE, Carolyn 15 November 2010 19 January 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 July 2020
CC04 - Statement of companies objects 09 July 2020
MA - Memorandum and Articles 09 July 2020
AA - Annual Accounts 04 June 2020
PARENT_ACC - N/A 04 June 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
GUARANTEE2 - N/A 27 February 2020
AGREEMENT2 - N/A 27 February 2020
CS01 - N/A 31 January 2020
GUARANTEE2 - N/A 12 June 2019
AGREEMENT2 - N/A 12 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 February 2014
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 22 August 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 31 January 2012
AUD - Auditor's letter of resignation 26 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 07 February 2011
AP03 - Appointment of secretary 23 January 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 07 February 2009
353 - Register of members 23 September 2008
MEM/ARTS - N/A 06 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
CERTNM - Change of name certificate 19 April 2008
RESOLUTIONS - N/A 20 March 2008
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 20 March 2008
OC138 - Order of Court 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
RESOLUTIONS - N/A 17 March 2008
123 - Notice of increase in nominal capital 17 March 2008
225 - Change of Accounting Reference Date 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.