Advanced company searchLink opens in new window

GEORGE HOTEL (NORWICH) LTD

Company number 05075663

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)
08 Jan 2024 PSC04 Change of details for Mrs Maxine Karin Negus as a person with significant control on 20 December 2023
08 Jan 2024 PSC07 Cessation of Mervyn Elwyn James Negus as a person with significant control on 20 December 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
23 May 2023 PSC01 Notification of Maxine Karin Negus as a person with significant control on 5 January 2023
23 May 2023 PSC01 Notification of Mervyn Elwyn James Negus as a person with significant control on 5 January 2023
23 May 2023 PSC09 Withdrawal of a person with significant control statement on 23 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
22 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 May 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jan 2023 AP03 Appointment of Mrs Maxine Karin Negus as a secretary on 13 January 2023
23 Jan 2023 TM02 Termination of appointment of Mervyn Elwyn James Negus as a secretary on 13 January 2023
12 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement for purchase to be approved/directors enter into contract 19/12/2022
11 Jan 2023 SH06 Cancellation of shares. Statement of capital on 5 January 2023
  • GBP 45
11 Jan 2023 TM01 Termination of appointment of Graham Wilfred Negus as a director on 5 January 2023
11 Jan 2023 TM01 Termination of appointment of Colin Anthony Kilby as a director on 5 January 2023
19 Jul 2022 AD01 Registered office address changed from London Road Attleborough Norwich Norfolk NR17 1AY to 10 Arlington Lane Newmarket Road Norwich Norfolk NR2 2DA on 19 July 2022
19 Jul 2022 CERTNM Company name changed breckland lodge LIMITED\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jun 2019 PSC08 Notification of a person with significant control statement