- Company Overview for FREE TRADE HALL HOTEL LIMITED (03905160)
- Filing history for FREE TRADE HALL HOTEL LIMITED (03905160)
- People for FREE TRADE HALL HOTEL LIMITED (03905160)
- Charges for FREE TRADE HALL HOTEL LIMITED (03905160)
- Insolvency for FREE TRADE HALL HOTEL LIMITED (03905160)
- More for FREE TRADE HALL HOTEL LIMITED (03905160)
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
|
|
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
|
|
16 Apr 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
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 |