OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED
Company number 04215209
- Company Overview for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- Filing history for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- People for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- Charges for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- More for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
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) |
---|---|---|---|
27 Jun 2018 | MR04 | Satisfaction of charge 042152090004 in full | |
31 Jan 2018 | AP03 | Appointment of Mr Michael Gallagher as a secretary on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Michael Gallagher as a director on 31 January 2018 | |
20 Dec 2017 | TM02 | Termination of appointment of Darren William Guy as a secretary on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Darren Guy as a director on 20 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 245 Broad Street Birmingham B1 2HQ to 17 Dominion Street London EC2M 2EF on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Darren Guy as a director on 20 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Darren William Guy as a secretary on 20 December 2017 | |
27 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
30 Aug 2017 | PSC07 | Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 31 July 2017 | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
17 Aug 2016 | TM01 | Termination of appointment of Cormac O'tighearnaigh as a director on 17 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Darren Guy as a director on 17 August 2016 | |
11 Apr 2016 | MR01 | Registration of charge 042152090005, created on 31 March 2016 | |
09 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 042152090003 in full | |
04 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
28 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
08 Apr 2015 | TM01 | Termination of appointment of Thomas Dowd as a director on 13 March 2015 | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
24 Mar 2015 | MR01 | Registration of charge 042152090004, created on 14 March 2015 |