THE GEORGE TINTERN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
07/01/257 January 2025 | Registered office address changed from Wild Hare Hotel Tintern Chepstow NP16 6SF United Kingdom to The Royal George Tintern Chepstow NP16 6SF on 2025-01-07 |
11/07/2411 July 2024 | Appointment of Martin Gotze as a director on 2024-07-08 |
11/07/2411 July 2024 | Appointment of Arnaud Pascal Bertrand as a director on 2024-07-08 |
27/06/2427 June 2024 | Accounts for a small company made up to 2023-12-31 |
21/02/2421 February 2024 | Termination of appointment of Graeme Keith Humphreys as a director on 2024-02-09 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Accounts for a small company made up to 2022-12-31 |
30/08/2330 August 2023 | Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
30/08/2330 August 2023 | Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
25/08/2325 August 2023 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to Wild Hare Hotel Tintern Chepstow NP16 6SF on 2023-08-25 |
07/07/237 July 2023 | Cessation of Martin Goetze as a person with significant control on 2023-06-26 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-10 with updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM ROCK COTTAGE BROADROCK WOODCROFT CHEPSTOW GLOUCESTERSHIRE NP16 7HY ENGLAND |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET CASSIE BABBAGE / 23/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SECULAR / 23/01/2019 |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM THE ROYAL GEORGE HOTEL MAIN ROAD TINTERN CHEPSTOW MONMOUTHSHIRE NP16 6SF WALES |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
08/01/198 January 2019 | 04/12/18 STATEMENT OF CAPITAL GBP 901 |
19/11/1819 November 2018 | 22/03/18 STATEMENT OF CAPITAL GBP 3 |
31/03/1831 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111447920002 |
26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111447920001 |
11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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