- Company Overview for ANCHOR INN (TIDESWELL) LIMITED (10269469)
- Filing history for ANCHOR INN (TIDESWELL) LIMITED (10269469)
- People for ANCHOR INN (TIDESWELL) LIMITED (10269469)
- More for ANCHOR INN (TIDESWELL) LIMITED (10269469)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from Old Hall Hotel Market Place Hope Hope Valley S33 6RH England to Anchor Inn Washhouse Bottom Tideswell Buxton SK17 8RB on 7 November 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Old Hall Hotel Market Place Hope Hope Valley S33 6RH on 7 November 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Aug 2023 | PSC01 | Notification of Peri-Jane Miller as a person with significant control on 1 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
24 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 29 February 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
30 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
22 May 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 28 February 2020 | |
22 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Nov 2019 | RT01 | Administrative restoration application | |
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off |