WS HOTELS PROPERTIES (SHOREDITCH) LIMITED
Company number 04261380
- Company Overview for WS HOTELS PROPERTIES (SHOREDITCH) LIMITED (04261380)
- Filing history for WS HOTELS PROPERTIES (SHOREDITCH) LIMITED (04261380)
- People for WS HOTELS PROPERTIES (SHOREDITCH) LIMITED (04261380)
- Charges for WS HOTELS PROPERTIES (SHOREDITCH) LIMITED (04261380)
- Registers for WS HOTELS PROPERTIES (SHOREDITCH) LIMITED (04261380)
- More for WS HOTELS PROPERTIES (SHOREDITCH) LIMITED (04261380)
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 |