Advanced company searchLink opens in new window

THE GEORGE HOTEL NE LIMITED

Company number 09987787

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)
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
11 Jul 2023 PSC01 Notification of Richard Andrew Kadar as a person with significant control on 14 March 2018
11 Jul 2023 PSC07 Cessation of Richard Kadar as a person with significant control on 14 March 2018
10 Jul 2023 PSC04 Change of details for Mr George Kadar as a person with significant control on 26 March 2018
08 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Sep 2019 CS01 Confirmation statement made on 10 July 2018 with no updates
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
26 Mar 2018 TM01 Termination of appointment of George Kadar as a director on 14 March 2018
21 Mar 2018 AP01 Appointment of Richard Andrew Kadar as a director on 14 March 2018
30 Nov 2017 AD01 Registered office address changed from 8 Horsley Hill Square South Shields NE34 7HE England to 88 Osborne Road Newcastle upon Tyne NE2 2AP on 30 November 2017
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
12 Jun 2017 AD01 Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to 8 Horsley Hill Square South Shields NE34 7HE on 12 June 2017