Advanced company searchLink opens in new window

ANCHOR INN (TIDESWELL) LIMITED

Company number 10269469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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