Advanced company searchLink opens in new window

GILTAR HOTEL LTD

Company number 06705741

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)
10 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 AP01 Appointment of Mr Ralph Christopher Bettany as a director on 1 June 2021
08 Jun 2021 AP01 Appointment of Miss Joanne Elizabeth Brace as a director on 1 June 2021
08 Jun 2021 AP01 Appointment of Mr Ionel Petcu as a director on 1 June 2021
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400
06 Nov 2015 CH01 Director's details changed for Mr Malcolm George Brace on 30 July 2015
06 Nov 2015 CH03 Secretary's details changed for Mr Malcolm George Brace on 30 July 2015
20 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2014 MR04 Satisfaction of charge 3 in full
25 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 400