MIDLAND HOTEL LIVERPOOL LTD.

06863293
THE MIDLAND HOTEL PUBLIC HOUSE 25 RANELAGH STREET LIVERPOOL ENGLAND L1 1JP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
30 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
29 May 2024 accounts Annual Accounts 3 Buy now
29 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
18 Oct 2022 accounts Annual Accounts 3 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Amended Accounts 1 Buy now
01 Feb 2021 accounts Amended Accounts 8 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 3 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
20 Apr 2020 accounts Annual Accounts 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 8 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2016 accounts Annual Accounts 4 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
02 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 officers Termination of appointment of secretary (T&H Secretarial Services Limited) 1 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
01 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Benjamin John Merrifield) 2 Buy now
06 Jul 2015 officers Change of particulars for director (Mr Benjamin John Merrifield) 2 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 officers Change of particulars for director (Benjamin John Merrifield) 2 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 accounts Annual Accounts 21 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 address Move Registers To Sail Company 1 Buy now
13 Dec 2013 accounts Annual Accounts 21 Buy now
25 Jun 2013 officers Appointment of director (Benjamin John Merrifield) 3 Buy now
13 Jun 2013 officers Termination of appointment of director (Robert Lynch) 2 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 address Move Registers To Registered Office Company 1 Buy now
30 Nov 2012 accounts Annual Accounts 21 Buy now
26 Sep 2012 officers Termination of appointment of director (Simon Dodd) 2 Buy now
26 Jun 2012 address Move Registers To Sail Company 2 Buy now
26 Jun 2012 address Change Sail Address Company With Old Address 2 Buy now
26 Jun 2012 officers Change of particulars for corporate secretary (T&H Secretarial Services Limited) 3 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 20 Buy now
10 Jun 2011 officers Appointment of director (Simon Dodd) 3 Buy now
09 Jun 2011 officers Termination of appointment of director (Benjamin Merrifield) 2 Buy now
23 May 2011 officers Appointment of director (Robert Lynch) 3 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 officers Change of particulars for corporate secretary (T&H Secretarial Services Limited) 2 Buy now
05 Apr 2011 address Move Registers To Registered Office Company 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Magnus Wilson) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Benjamin John Merrifield) 3 Buy now
24 Sep 2010 accounts Annual Accounts 19 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
01 May 2010 mortgage Particulars of a mortgage or charge 9 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (Benjamin John Merrifield) 2 Buy now
20 Apr 2010 officers Change of particulars for corporate secretary (T&H Secretarial Services Limited) 2 Buy now
14 Apr 2010 mortgage Particulars of a mortgage or charge 9 Buy now
20 Mar 2010 mortgage Particulars of a mortgage or charge 9 Buy now
16 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 9 Buy now
04 Mar 2010 mortgage Particulars of a mortgage or charge 9 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
19 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2009 mortgage Particulars of a mortgage or charge 9 Buy now
19 Oct 2009 officers Change of particulars for director (Magnus John Marriage Wilson) 3 Buy now
19 Oct 2009 officers Change of particulars for director (Benjamin John Merrifield) 3 Buy now
13 Oct 2009 address Move Registers To Sail Company 1 Buy now
13 Oct 2009 address Change Sail Address Company 1 Buy now
25 Jun 2009 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 6 4 Buy now
25 Jun 2009 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 5 3 Buy now