MIDLAND HOTEL LIVERPOOL LTD.

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

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