ANCHOR INN (TIDESWELL) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-27 View Report
Persons with significant control. Psc name: Peri-Jane Miller. Notification date: 2023-08-01. 2023-08-02 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2022-07-21 View Report
Accounts. Accounts type micro entity. 2022-02-24 View Report
Accounts. Change account reference date company previous shortened. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Change account reference date company previous shortened. 2020-05-22 View Report
Accounts. Accounts type micro entity. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Restoration. Administrative restoration company. 2019-11-29 View Report
Gazette. Gazette dissolved compulsory. 2019-09-17 View Report
Gazette. Gazette notice compulsory. 2019-07-02 View Report
Address. Old address: 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England. Change date: 2019-03-06. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. 2019-03-06 View Report
Gazette. Gazette filings brought up to date. 2018-11-24 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Gazette. Gazette notice compulsory. 2018-10-30 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Resolution. Description: Resolutions. 2017-10-18 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Persons with significant control. Psc name: Richard Ellison. Change date: 2017-07-12. 2017-07-12 View Report
Address. Old address: The Old Council Hall 1 Prospect House Sandbeds Queensbury Bradford BD13 1AD United Kingdom. Change date: 2017-05-11. New address: 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG. 2017-05-11 View Report
Incorporation. Capital: GBP 100 2016-07-08 View Report