Advanced company searchLink opens in new window

THE GEORGE TINTERN LTD

Company number 11144792

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Jan 2026 CS01 Confirmation statement made on 10 January 2026 with updates
07 Jan 2026 CH01 Director's details changed for Martin Gotze on 6 January 2026
07 Jan 2026 CH01 Director's details changed for Arnaud Pascal Bertrand on 6 January 2026
23 Sep 2025 AA Accounts for a small company made up to 31 December 2024
10 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
07 Jan 2025 AD01 Registered office address changed from Wild Hare Hotel Tintern Chepstow NP16 6SF United Kingdom to The Royal George Tintern Chepstow NP16 6SF on 7 January 2025
11 Jul 2024 AP01 Appointment of Martin Gotze as a director on 8 July 2024
11 Jul 2024 AP01 Appointment of Arnaud Pascal Bertrand as a director on 8 July 2024
27 Jun 2024 AA Accounts for a small company made up to 31 December 2023
21 Feb 2024 TM01 Termination of appointment of Graeme Keith Humphreys as a director on 9 February 2024
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
30 Aug 2023 AD03 Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
30 Aug 2023 AD02 Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
25 Aug 2023 AD01 Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to Wild Hare Hotel Tintern Chepstow NP16 6SF on 25 August 2023
07 Jul 2023 PSC07 Cessation of Martin Goetze as a person with significant control on 26 June 2023
25 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
25 Aug 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
08 Jul 2022 PSC01 Notification of Martin Goetze as a person with significant control on 23 June 2022
08 Jul 2022 PSC01 Notification of Frank Oliver Zindel as a person with significant control on 23 June 2022
08 Jul 2022 PSC07 Cessation of David Patrick Law as a person with significant control on 23 June 2022
08 Jul 2022 PSC07 Cessation of Harriet Cassie Babbage as a person with significant control on 23 June 2022
08 Jul 2022 PSC07 Cessation of Richard James Secular as a person with significant control on 23 June 2022
08 Jul 2022 TM01 Termination of appointment of Richard James Secular as a director on 23 June 2022
08 Jul 2022 TM01 Termination of appointment of Harriet Cassie Babbage as a director on 23 June 2022