FREE TRADE HALL HOTEL LIMITED

03905160
C/O PETERLOO ESTATES LIMITED,BOOTHS PARK 01 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS

Documents

Documents
Date Category Description Pages
20 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2024 accounts Annual Accounts 2 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 2 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 7 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 7 Buy now
29 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2020 accounts Annual Accounts 6 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2019 accounts Annual Accounts 6 Buy now
13 Mar 2019 accounts Annual Accounts 7 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 8 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 8 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 4 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 officers Change of particulars for director (Stephen Edmund Barker) 2 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
19 Feb 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
21 Oct 2013 insolvency Liquidation Receiver Cease To Act Receiver 2 Buy now
22 Aug 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
29 Aug 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Nov 2011 insolvency Liquidation Receiver Administrative Receivers Report 15 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2011 insolvency Notice of appointment of receiver or manager 4 Buy now
15 Aug 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 20 Buy now
27 Aug 2010 officers Termination of appointment of secretary (Stephen Barker) 1 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Termination of appointment of director (Margaret Hope) 1 Buy now
05 Nov 2009 accounts Annual Accounts 19 Buy now
05 Feb 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
15 Dec 2008 annual-return Return made up to 12/01/08; full list of members 4 Buy now
13 Oct 2008 accounts Annual Accounts 19 Buy now
29 Oct 2007 accounts Annual Accounts 18 Buy now
20 Mar 2007 annual-return Return made up to 12/01/07; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 18 Buy now
25 Jan 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
25 Oct 2005 accounts Annual Accounts 14 Buy now
28 Feb 2005 accounts Annual Accounts 14 Buy now
19 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
04 Nov 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
26 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2004 accounts Annual Accounts 10 Buy now
12 Mar 2004 address Registered office changed on 12/03/04 from: 37 peter street manchester greater manchester M2 5QD 1 Buy now
28 Jan 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
17 Jan 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
23 Dec 2002 accounts Annual Accounts 5 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
02 Jun 2002 annual-return Return made up to 12/01/02; full list of members 7 Buy now
02 Jun 2002 officers Secretary resigned 1 Buy now
20 May 2002 officers Secretary resigned 1 Buy now
14 May 2002 officers Secretary resigned 1 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
29 Mar 2002 accounts Accounting reference date extended from 31/01/02 to 28/02/02 1 Buy now
11 Dec 2001 address Registered office changed on 11/12/01 from: harvester house 38 peter street manchester greater manchester M2 5QD 1 Buy now
06 Dec 2001 mortgage Particulars of mortgage/charge 5 Buy now
06 Dec 2001 mortgage Particulars of mortgage/charge 5 Buy now
05 Dec 2001 mortgage Particulars of mortgage/charge 6 Buy now
30 Nov 2001 mortgage Particulars of mortgage/charge 6 Buy now
30 Nov 2001 mortgage Particulars of mortgage/charge 8 Buy now
30 Nov 2001 mortgage Particulars of mortgage/charge 8 Buy now
14 Nov 2001 accounts Annual Accounts 9 Buy now
01 Nov 2001 officers New secretary appointed 2 Buy now
19 Oct 2001 officers New director appointed 2 Buy now
11 Sep 2001 address Registered office changed on 11/09/01 from: 201-203 london road liverpool L3 8JG 1 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
11 Sep 2001 officers New secretary appointed 2 Buy now
11 Sep 2001 officers New director appointed 3 Buy now
23 Aug 2001 annual-return Return made up to 12/01/01; full list of members; amend 6 Buy now
14 Aug 2001 resolution Resolution 7 Buy now