Relax Inns LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-08-31 | |
Total assets | £86,284 | +81.67% |
GEORGE HOUSE GUEST HOUSE LIMITED
Company type | Private Limited Company, Active |
Company Number | 04561084 |
Record last updated | Wednesday, December 6, 2017 7:40:40 PM UTC |
Official Address | 161 Citadel Road The Hoe Plymouth Devon Pl12hu St Peter And Waterfront, St Peter And The Waterfront There are 30 companies registered at this street |
Postal Code | PL12HU |
Sector | Hotels and similar accommodation |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 23, 2017 | Confirmation statement made , with updates | |
Registry | May 6, 2017 | Notice of striking-off action discontinued | |
Financials | May 4, 2017 | Annual accounts | |
Registry | Mar 14, 2017 | First notification of strike-off action in london gazette | |
Registry | Oct 23, 2016 | Confirmation statement made , with updates | |
Registry | Oct 11, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Jan 29, 2016 | Annual accounts | |
Registry | Dec 11, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Dec 11, 2015 | Statement of satisfaction of a charge / full / charge no 1 7936802... | |
Registry | Dec 11, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Dec 11, 2015 | Statement of satisfaction of a charge / full / charge no 1 7936802... | |
Registry | Dec 11, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Dec 11, 2015 | Statement of satisfaction of a charge / full / charge no 1 7936802... | |
Registry | Nov 27, 2015 | Registration of a charge / charge code | |
Registry | Nov 9, 2015 | Annual return | |
Financials | Dec 18, 2014 | Annual accounts | |
Registry | Oct 21, 2014 | Annual return | |
Financials | Dec 23, 2013 | Annual accounts | |
Registry | Oct 15, 2013 | Annual return | |
Registry | Aug 29, 2013 | Appointment of a person as Director | |
Registry | Aug 29, 2013 | Resignation of one Director | |
Registry | Aug 19, 2013 | Appointment of a man as Director | |
Financials | Dec 27, 2012 | Annual accounts | |
Registry | Oct 19, 2012 | Annual return | |
Financials | Dec 19, 2011 | Annual accounts | |
Registry | Nov 14, 2011 | Annual return | |
Registry | Feb 16, 2011 | Resignation of one Director | |
Registry | Feb 16, 2011 | Change of particulars for secretary | |
Registry | Jan 31, 2011 | Resignation of one Director (a man) and one Publican | |
Financials | Nov 11, 2010 | Annual accounts | |
Registry | Oct 15, 2010 | Annual return | |
Registry | Apr 23, 2010 | Mortgage | |
Financials | Nov 14, 2009 | Annual accounts | |
Registry | Oct 22, 2009 | Annual return | |
Registry | Oct 22, 2009 | Change of particulars for director | |
Registry | Oct 22, 2009 | Change of particulars for director 2642799... | |
Registry | Apr 15, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 6, 2009 | Notice of change of directors or secretaries or in their particulars 8028793... | |
Registry | Oct 17, 2008 | Annual return | |
Financials | Sep 30, 2008 | Annual accounts | |
Registry | May 19, 2008 | Memorandum of association | |
Registry | May 10, 2008 | Company name change | |
Registry | May 7, 2008 | Change of name certificate | |
Registry | Mar 18, 2008 | Annual return | |
Financials | Dec 14, 2007 | Annual accounts | |
Financials | Jan 30, 2007 | Annual accounts 1831891... | |
Registry | Nov 13, 2006 | Annual return | |
Registry | Jun 1, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 6, 2005 | Particulars of a mortgage or charge | |
Registry | Nov 21, 2005 | Annual return | |
Financials | Jul 29, 2005 | Annual accounts | |
Registry | Jun 18, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 18, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 1801829... | |
Registry | Jun 18, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 9, 2005 | Particulars of a mortgage or charge | |
Registry | Apr 9, 2005 | Particulars of a mortgage or charge 1789202... | |
Registry | Apr 9, 2005 | Particulars of a mortgage or charge | |
Registry | Mar 23, 2005 | Particulars of a mortgage or charge 1831524... | |
Registry | Mar 17, 2005 | Appointment of a person | |
Registry | Mar 10, 2005 | Appointment of a man as Publican and Director | |
Financials | Nov 12, 2004 | Annual accounts | |
Registry | Oct 6, 2004 | Annual return | |
Financials | Jan 27, 2004 | Annual accounts | |
Registry | Oct 20, 2003 | Annual return | |
Registry | Oct 15, 2003 | Accounts | |
Registry | Jul 17, 2003 | Particulars of a mortgage or charge | |
Registry | Jul 17, 2003 | Particulars of a mortgage or charge 1910670... | |
Registry | Jul 17, 2003 | Particulars of a mortgage or charge | |
Registry | Apr 15, 2003 | Particulars of a mortgage or charge 1909941... | |
Registry | Feb 7, 2003 | Accounts | |
Registry | Feb 7, 2003 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 21, 2002 | Resignation of a person | |
Registry | Oct 21, 2002 | Resignation of a person 1767484... | |
Registry | Oct 21, 2002 | Appointment of a person | |
Registry | Oct 21, 2002 | Appointment of a person 1879708... | |
Registry | Oct 21, 2002 | Change in situation or address of registered office | |
Registry | Oct 11, 2002 | Four appointments: 2 companies and 2 men | |