Advanced company searchLink opens in new window

WS HOTELS PROPERTIES (SHOREDITCH) LIMITED

Company number 04261380

Filter by category

Filter by category


Confirmation statement filters

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)
21 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
24 Dec 2021 MR01 Registration of charge 042613800012, created on 23 December 2021
22 Sep 2021 AP01 Appointment of Edward Toby Renaut as a director on 20 September 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Dec 2020 MR01 Registration of charge 042613800011, created on 25 November 2020
19 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for The Hoxton (Shoreditch) Limited as a person with significant control on 9 July 2020
01 Apr 2020 CH01 Director's details changed for Mr Latham Garcia Young on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of David Gareth Caldecott as a director on 20 March 2020
31 Mar 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN
30 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
30 Mar 2020 AD01 Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
02 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
04 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jun 2019 AP01 Appointment of Mr David Gareth Caldecott as a director on 18 June 2019
17 Jun 2019 MR01 Registration of charge 042613800010, created on 12 June 2019
03 Jan 2019 TM01 Termination of appointment of Sonal Kapasi as a director on 30 November 2018
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017