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 Jun 2012 | AP01 | Appointment of Mrs. Rashida Jeanmamod-Karim as a director | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
02 Aug 2011 | CH03 | Secretary's details changed for Mr Alfred Thomas Brooker on 30 July 2011 | |
05 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Sinclair Christopher Seymour Beecham on 1 January 2010 | |
26 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Sep 2009 | 363a | Return made up to 30/07/09; full list of members | |
30 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
27 Aug 2008 | 363a | Return made up to 30/07/08; full list of members | |
09 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
09 Aug 2007 | 363a | Return made up to 30/07/07; full list of members | |
27 Jul 2007 | 395 | Particulars of mortgage/charge | |
27 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
02 Jan 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
08 Nov 2006 | 395 | Particulars of mortgage/charge | |
12 Sep 2006 | 395 | Particulars of mortgage/charge | |
01 Sep 2006 | 363a | Return made up to 30/07/06; full list of members | |
23 Aug 2006 | 287 | Registered office changed on 23/08/06 from: 1 willow street london EC2A 4BH | |
23 Aug 2006 | 288b | Secretary resigned | |
23 Aug 2006 | 288a | New secretary appointed | |
18 Aug 2006 | AA | Accounts for a dormant company made up to 31 March 2006 |