About

Registered Number: 04189868
Date of Incorporation: 29/03/2001 (24 years ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Based in Manchester, Peterloo Hotels Ltd was setup in 2001. Barker, Daniel John is listed as a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Daniel John 05 April 2001 17 December 2002 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 26 September 2018
MR04 - N/A 22 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 14 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 17 March 2014
AA01 - Change of accounting reference date 20 December 2013
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 14 September 2010
TM02 - Termination of appointment of secretary 27 August 2010
AR01 - Annual Return 03 June 2010
TM01 - Termination of appointment of director 27 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 17 November 2004
CERTNM - Change of name certificate 03 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 23 December 2002
363s - Annual Return 16 April 2002
225 - Change of Accounting Reference Date 29 March 2002
395 - Particulars of a mortgage or charge 30 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
287 - Change in situation or address of Registered Office 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.