PREMIER INN MANCHESTER TRAFFORD LIMITED
Company number 03876877
- Company Overview for PREMIER INN MANCHESTER TRAFFORD LIMITED (03876877)
- Filing history for PREMIER INN MANCHESTER TRAFFORD LIMITED (03876877)
- People for PREMIER INN MANCHESTER TRAFFORD LIMITED (03876877)
- Charges for PREMIER INN MANCHESTER TRAFFORD LIMITED (03876877)
- More for PREMIER INN MANCHESTER TRAFFORD LIMITED (03876877)
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) |
---|---|---|---|
28 Nov 2012 | AA | Full accounts made up to 1 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
12 Oct 2011 | SH02 | Consolidation of shares on 3 October 2011 | |
26 Sep 2011 | AA | Full accounts made up to 3 March 2011 | |
03 Aug 2011 | AP01 | Appointment of John Forrest as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Paul Flaum as a director | |
15 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
11 Nov 2010 | AA | Full accounts made up to 4 March 2010 | |
06 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2010 | CC04 | Statement of company's objects | |
05 Jan 2010 | AA | Full accounts made up to 26 February 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Patrick Joseph Anthony Dempsey on 1 October 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Paul Charles Flaum on 1 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Daren Clive Lowry on 1 October 2009 | |
28 Jan 2009 | 288b | Appointment terminated director colin elliot | |
19 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
18 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
10 Dec 2008 | 288c | Director's change of particulars / paul flaum / 01/11/2008 | |
24 May 2008 | CERTNM | Company name changed timecreate LIMITED\certificate issued on 27/05/08 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 May 2008 | 288b | Appointment terminated secretary nicola metcalf |