About

Registered Number: 02928028
Date of Incorporation: 11/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 44-46 Old Steine Old Steine, Brighton, BN1 1NH,

 

The George Hotel (Yarmouth) Ltd was registered on 11 May 1994, it's status is listed as "Active". There are 4 directors listed for The George Hotel (Yarmouth) Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Ila Dianne, Dame 31 March 2014 - 1
WILLCOCK, Amy 01 November 1997 31 March 2014 1
WILLCOCK, Jeremy Douglas 12 May 1994 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Ila Dianne 31 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
AA - Annual Accounts 31 December 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 24 September 2014
AP03 - Appointment of secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 07 June 2000
287 - Change in situation or address of Registered Office 14 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 30 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 25 June 1998
CERTNM - Change of name certificate 02 December 1997
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
MEM/ARTS - N/A 26 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 18 June 1996
225 - Change of Accounting Reference Date 18 June 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 12 May 1996
363s - Annual Return 06 June 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1994
MEM/ARTS - N/A 03 June 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
288 - N/A 26 May 1994
123 - Notice of increase in nominal capital 26 May 1994
287 - Change in situation or address of Registered Office 18 May 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.