- Company Overview for JURYS INNS (UK) LIMITED (06063534)
- Filing history for JURYS INNS (UK) LIMITED (06063534)
- People for JURYS INNS (UK) LIMITED (06063534)
- Charges for JURYS INNS (UK) LIMITED (06063534)
- More for JURYS INNS (UK) LIMITED (06063534)
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) |
---|---|---|---|
22 Jan 2021 | MISC | Transfer of assets and liabilities | |
22 Jan 2021 | MISC | Notification from overseas registry of completion of cross-border merger | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Dec 2020 | MISC | Copy of order by competent authority approving completion of cross-border merger | |
08 Sep 2020 | AP01 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 31 July 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 | |
13 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jul 2020 | MISC | CB01 - notice of a cross border merger | |
15 Jun 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 12 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Carl Jacob Rasin as a director on 1 November 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Nima Abrishamchian as a director on 1 November 2019 | |
19 Dec 2019 | AP01 | Appointment of Miss Andrea Ayodele Williams as a director on 1 November 2019 | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
29 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
29 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
16 Apr 2019 | PSC02 | Notification of Pandox Aktiebolag (Publ) as a person with significant control on 11 September 2017 | |
05 Dec 2018 | MR05 | All of the property or undertaking has been released from charge 060635340013 | |
05 Dec 2018 | MR05 | All of the property or undertaking has been released from charge 060635340012 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | MA | Memorandum and Articles of Association | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | TM01 | Termination of appointment of John Winthrop as a director on 1 October 2018 |