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)
07 Aug 2018 MR01 Registration of charge 042613800009, created on 2 August 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
21 Jun 2018 AP01 Appointment of Mr Latham Garcia Young as a director on 15 June 2018
21 Jun 2018 TM01 Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018
11 May 2018 TM01 Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018
21 Feb 2018 CH01 Director's details changed for Ms Sonal Kapasi on 16 February 2018
09 Nov 2017 CH01 Director's details changed for Mr Sharan Pasricha on 13 October 2017
11 Oct 2017 MR04 Satisfaction of charge 042613800007 in full
06 Oct 2017 MA Memorandum and Articles of Association
06 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2017 MR01 Registration of charge 042613800008, created on 27 September 2017
01 Aug 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Aug 2017 AD04 Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CH01 Director's details changed for Mr Sharan Pasricha on 16 May 2016
16 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 CH01 Director's details changed for Ms Sonal Kapasi on 28 June 2016
12 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Oct 2015 AP01 Appointment of Mr Sharan Pasricha as a director on 16 October 2015
02 Oct 2015 AP01 Appointment of Sonal Kapasi as a director on 1 October 2015
08 Sep 2015 AD01 Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015
28 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Aug 2015 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD