Advanced company searchLink opens in new window

PREMIER INN MANCHESTER TRAFFORD LIMITED

Company number 03876877

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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