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) |
---|---|---|---|
01 Feb 2006 | 395 | Particulars of mortgage/charge | |
31 Jan 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
20 Dec 2005 | CERTNM | Company name changed quest hotel properties (shoredit ch) LIMITED\certificate issued on 20/12/05 | |
20 Dec 2005 | 288b | Director resigned | |
12 Sep 2005 | 363s | Return made up to 30/07/05; full list of members | |
02 Feb 2005 | AA | Accounts for a dormant company made up to 31 March 2004 | |
07 Sep 2004 | 363s |
Return made up to 30/07/04; no change of members
|
|
10 Aug 2004 | 288a | New secretary appointed | |
08 May 2004 | 225 | Accounting reference date shortened from 30/09/04 to 31/03/04 | |
01 Apr 2004 | AA | Accounts for a dormant company made up to 30 September 2003 | |
20 Aug 2003 | 363s | Return made up to 30/07/03; no change of members | |
20 Aug 2003 | 287 | Registered office changed on 20/08/03 from: 3 noble street london EC2V 7EE | |
06 Aug 2003 | 288a | New secretary appointed | |
06 Aug 2003 | 288b | Secretary resigned | |
28 Jul 2003 | AA | Accounts for a dormant company made up to 30 September 2002 | |
04 Aug 2002 | 363s |
Return made up to 30/07/02; full list of members
|
|
03 Nov 2001 | 225 | Accounting reference date extended from 31/07/02 to 30/09/02 | |
26 Oct 2001 | 288a | New director appointed | |
26 Oct 2001 | 288a | New director appointed | |
26 Oct 2001 | 288b | Director resigned | |
26 Oct 2001 | 288b | Director resigned | |
26 Oct 2001 | 287 | Registered office changed on 26/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
12 Oct 2001 | CERTNM | Company name changed broomco (2670) LIMITED\certificate issued on 12/10/01 | |
30 Jul 2001 | NEWINC | Incorporation |