Advanced company searchLink opens in new window

FREE TRADE HALL HOTEL LIMITED

Company number 03905160

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)
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 102
14 Dec 2015 AD01 Registered office address changed from C/O Peterloo Estates Limited Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to C/O C/O Peterloo Estates Limited Booths Park 01 Chelford Road Knutsford Cheshire WA16 8GS on 14 December 2015
14 Dec 2015 AD01 Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to C/O C/O Peterloo Estates Limited Booths Park 01 Chelford Road Knutsford Cheshire WA16 8GS on 14 December 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
16 Apr 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 102
07 Apr 2014 AR01 Annual return made up to 12 January 2013 with full list of shareholders
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 12 January 2012 with full list of shareholders
20 Mar 2014 CH01 Director's details changed for Stephen Edmund Barker on 1 January 2014
20 Feb 2014 AD01 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB on 20 February 2014
19 Feb 2014 3.6 Receiver's abstract of receipts and payments to 10 February 2014
19 Feb 2014 RM02 Notice of ceasing to act as receiver or manager
21 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
22 Aug 2013 3.6 Receiver's abstract of receipts and payments to 3 August 2013
29 Aug 2012 3.6 Receiver's abstract of receipts and payments to 3 August 2012
11 Nov 2011 3.10 Administrative Receiver's report
07 Oct 2011 AD01 Registered office address changed from Cardinal House 6Th Floor 20 St Mary's Parsonage Manchester M3 2LG on 7 October 2011
04 Oct 2011 LQ01 Notice of appointment of receiver or manager
15 Aug 2011 LQ01 Notice of appointment of receiver or manager
04 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
14 Sep 2010 AA Full accounts made up to 31 December 2009