- Company Overview for MIDLAND HOTEL LIVERPOOL LTD. (06863293)
- Filing history for MIDLAND HOTEL LIVERPOOL LTD. (06863293)
- People for MIDLAND HOTEL LIVERPOOL LTD. (06863293)
- Charges for MIDLAND HOTEL LIVERPOOL LTD. (06863293)
- Insolvency for MIDLAND HOTEL LIVERPOOL LTD. (06863293)
- More for MIDLAND HOTEL LIVERPOOL LTD. (06863293)
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 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Full accounts made up to 1 January 2011 | |
10 Jun 2011 | AP01 | Appointment of Simon Dodd as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Benjamin Merrifield as a director | |
23 May 2011 | AP01 | Appointment of Robert Lynch as a director | |
06 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
06 Apr 2011 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 30 March 2011 | |
05 Apr 2011 | AD04 | Register(s) moved to registered office address | |
28 Mar 2011 | TM01 | Termination of appointment of Magnus Wilson as a director | |
21 Jan 2011 | CH01 | Director's details changed for Benjamin John Merrifield on 29 October 2010 | |
24 Sep 2010 | AA | Full accounts made up to 2 January 2010 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
01 May 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 17 | |
20 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Benjamin John Merrifield on 30 March 2010 | |
20 Apr 2010 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 30 March 2010 | |
14 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
20 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
18 Feb 2010 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB on 18 February 2010 | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
19 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 |