- Company Overview for THE GATWICK GEORGE HOTEL LIMITED (05247415)
- Filing history for THE GATWICK GEORGE HOTEL LIMITED (05247415)
- People for THE GATWICK GEORGE HOTEL LIMITED (05247415)
- Charges for THE GATWICK GEORGE HOTEL LIMITED (05247415)
- More for THE GATWICK GEORGE HOTEL LIMITED (05247415)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | AP01 | Appointment of Mr Chirag Patel as a director | |
19 Oct 2011 | AP01 | Appointment of Rajendraprasad Ishwerbhai Patel as a director | |
18 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
22 Jun 2011 | TM01 | Termination of appointment of Rajendraprasad Patel as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Rajendraprasad Patel as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Chirag Patel as a director | |
03 Mar 2011 | AD01 | Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 3 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
01 Dec 2009 | CH03 | Secretary's details changed for Nitesh Patel on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Rajendraprasad Ishwerbhai Patel on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Dinesh Isheverbhai Patel on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Nilesh Patel on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Chirag Patel on 1 October 2009 |