ST GEORGE WHARF HOTEL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MARKS

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM ELLIOTT

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYN-JONES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY FRY

View Document

20/12/1620 December 2016 SAIL ADDRESS CREATED

View Document

20/12/1620 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 09/09/2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LUCK

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART LUCK

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MR BENJAMIN JAMES MARKS

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MARK RICHARD ELGAR

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MICHAEL SPENCER BRYN-JONES

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 29/03/2012

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 13/02/2015

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 11/02/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY JOHN FRY / 11/02/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL GRIFFITHS / 11/02/2015

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY JOHN FRY / 16/11/2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CAREY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR STUART RICHARD LUCK

View Document

01/06/101 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM ST GEORGE HOUSE 76 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3EU

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MEANLEY

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MARK PAUL GRIFFITHS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

22/02/0222 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 COMPANY NAME CHANGED CRAFTGLADE LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/05/0031 May 2000 NC INC ALREADY ADJUSTED 25/05/00

View Document

31/05/0031 May 2000 £ NC 100/1000 25/05/0

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company