About

Registered Number: 04189868
Date of Incorporation: 29/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Peterloo Hotels Ltd was registered on 29 March 2001 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Peterloo Hotels Ltd. The company has only one director listed.

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.