- Company Overview for JUPITER HOTELS WETHERBY LIMITED (07550824)
- Filing history for JUPITER HOTELS WETHERBY LIMITED (07550824)
- People for JUPITER HOTELS WETHERBY LIMITED (07550824)
- Charges for JUPITER HOTELS WETHERBY LIMITED (07550824)
- More for JUPITER HOTELS WETHERBY LIMITED (07550824)
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
|
|
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
|
|
16 Nov 2015 | MR04 | Satisfaction of charge 1 in full |