Advanced company searchLink opens in new window

PREMIER INN MANCHESTER TRAFFORD LIMITED

Company number 03876877

Filter by category

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)
22 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/02/21
22 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/21
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
19 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/21
19 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/21
15 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/21
15 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/21
17 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
24 Nov 2020 AA Full accounts made up to 27 February 2020
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
27 Sep 2019 AA Full accounts made up to 28 February 2019
04 Apr 2019 AP01 Appointment of Mr Hemantkumar Kiribhai Patel as a director on 26 March 2019
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
10 Oct 2018 AA Full accounts made up to 1 March 2018
21 Jun 2018 TM01 Termination of appointment of Bhavesh Mistry as a director on 15 June 2018
22 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
24 Oct 2017 AA Full accounts made up to 2 March 2017
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
23 Nov 2016 AA Full accounts made up to 3 March 2016
16 Nov 2016 TM01 Termination of appointment of Paul Charles Flaum as a director on 30 September 2016
09 Nov 2016 AP01 Appointment of Simon David Ewins as a director on 14 October 2016
05 Sep 2016 CH01 Director's details changed for Mr Bhavesh Mistry on 15 May 2015
16 Aug 2016 AUD Auditor's resignation
03 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 805,000
16 Oct 2015 AA Full accounts made up to 26 February 2015