- Company Overview for THE HOXTON (HOLBORN) LIMITED (08207455)
- Filing history for THE HOXTON (HOLBORN) LIMITED (08207455)
- People for THE HOXTON (HOLBORN) LIMITED (08207455)
- Charges for THE HOXTON (HOLBORN) LIMITED (08207455)
- Registers for THE HOXTON (HOLBORN) LIMITED (08207455)
- More for THE HOXTON (HOLBORN) LIMITED (08207455)
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) |
---|---|---|---|
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | CH01 | Director's details changed for Ms Sonal Kapasi on 28 June 2016 | |
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | SH08 | Change of share class name or designation | |
14 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
01 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
01 Apr 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
16 Oct 2015 | AP01 | Appointment of Mr Sharan Pasricha as a director on 16 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Sonal Kapasi as a director on 1 October 2015 | |
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Sep 2015 | AD01 | Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | MR01 | Registration of charge 082074550001, created on 30 July 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
21 Nov 2014 | AUD | Auditor's resignation | |
30 Sep 2014 | TM01 | Termination of appointment of Mukul Goyal as a director on 29 September 2014 | |
25 Jul 2014 | CERTNM |
Company name changed norlake hospitality ii LIMITED\certificate issued on 25/07/14
|
|
03 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Jun 2014 | TM01 | Termination of appointment of Rashida Jeanmamod-Karim as a director on 25 May 2014 | |
14 May 2014 | AUD | Auditor's resignation | |
09 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
05 Dec 2013 | AD01 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 |