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) |
---|---|---|---|
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
|
|
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
|
|
28 Aug 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD |