Advanced company searchLink opens in new window

THE GEORGE HOTEL (READING) LIMITED

Company number 04305343

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)
14 Mar 2006 288b Secretary resigned;director resigned
14 Mar 2006 288b Director resigned
14 Mar 2006 288a New secretary appointed
14 Mar 2006 287 Registered office changed on 14/03/06 from: clareville house 26-27 oxenden street london SW1Y 4EP
14 Mar 2006 288a New director appointed
14 Mar 2006 288a New director appointed
14 Mar 2006 288a New director appointed
11 Mar 2006 395 Particulars of mortgage/charge
11 Mar 2006 395 Particulars of mortgage/charge
12 Jan 2006 AA Full accounts made up to 31 July 2005
05 Dec 2005 363s Return made up to 16/10/05; full list of members
29 Dec 2004 AA Full accounts made up to 31 July 2004
08 Dec 2004 88(2)R Ad 23/10/03--------- £ si 6164@1
27 Oct 2004 363s Return made up to 16/10/04; full list of members
15 Apr 2004 MEM/ARTS Memorandum and Articles of Association
09 Feb 2004 288a New director appointed
27 Jan 2004 AA Full accounts made up to 31 July 2003
18 Dec 2003 288a New director appointed
12 Dec 2003 363s Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
04 Dec 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Dec 2003 123 £ nc 30000/35000 23/10/03
02 Dec 2003 225 Accounting reference date shortened from 31/03/04 to 31/07/03
16 Sep 2003 363s Return made up to 16/10/02; full list of members; amend
16 Sep 2003 88(2)R Ad 03/08/02--------- £ si 25672@1
16 Sep 2003 123 Nc inc already adjusted 03/08/02