Advanced company searchLink opens in new window

JUPITER HOTELS WETHERBY LIMITED

Company number 07550824

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)
25 Nov 2020 PSC02 Notification of Jupiter Hotels Limited as a person with significant control on 6 April 2016
25 Nov 2020 PSC07 Cessation of Jupiter Hotels Holdings Limited as a person with significant control on 6 April 2016
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
03 Feb 2020 AA Full accounts made up to 31 December 2018
13 Jun 2019 TM01 Termination of appointment of Gavin Stephen Taylor as a director on 30 April 2019
13 Jun 2019 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 2 May 2019
25 Apr 2019 AD01 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on 25 April 2019
05 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 CH01 Director's details changed for Mr Gavin Stephen Taylor on 9 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Andrew Edward Pring on 9 April 2018
22 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 MR04 Satisfaction of charge 075508240003 in full
13 Jul 2017 MR04 Satisfaction of charge 075508240002 in full
11 Jul 2017 MR01 Registration of charge 075508240004, created on 30 June 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
20 Feb 2017 AP01 Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017
15 Feb 2017 TM01 Termination of appointment of Longlom Bunnag as a director on 31 January 2017
02 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 2 November 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4,505,000
16 Nov 2015 MR04 Satisfaction of charge 1 in full