Advanced company searchLink opens in new window

GERONIMO INNS LIMITED

Company number 02979146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AD02 Register inspection address has been changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to Copper House 5 Garratt Lane Wandsworth SW18 4AQ
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
27 Oct 2023 AA Audit exemption subsidiary accounts made up to 3 April 2023
27 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/04/23
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/04/23
27 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/04/23
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
10 Oct 2022 AA Audit exemption subsidiary accounts made up to 28 March 2022
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/03/22
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/22
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/22
03 Oct 2022 AP01 Appointment of Mr Simon Ray Dodd as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022
03 Oct 2022 AP01 Appointment of Mark Loughborough as a director on 30 September 2022
14 Apr 2022 PSC05 Change of details for Young & Co.'S Brewery, P.L.C, as a person with significant control on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022
13 Apr 2022 AP03 Appointment of Ms Henal Patel as a secretary on 13 April 2022
13 Apr 2022 TM02 Termination of appointment of Christopher Jon Taylor as a secretary on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
06 Dec 2021 AA Accounts for a small company made up to 29 March 2021
13 Apr 2021 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 7 April 2021
07 Apr 2021 TM02 Termination of appointment of Anthony Ian Schroeder as a secretary on 7 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
04 Mar 2021 CH01 Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021