- Company Overview for THE HOXTON (SHOREDITCH) LIMITED (03850699)
- Filing history for THE HOXTON (SHOREDITCH) LIMITED (03850699)
- People for THE HOXTON (SHOREDITCH) LIMITED (03850699)
- Charges for THE HOXTON (SHOREDITCH) LIMITED (03850699)
- Registers for THE HOXTON (SHOREDITCH) LIMITED (03850699)
- More for THE HOXTON (SHOREDITCH) LIMITED (03850699)
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) |
---|---|---|---|
17 Jun 2019 | MR01 | Registration of charge 038506990006, created on 12 June 2019 | |
23 May 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Sonal Kapasi as a director on 30 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
08 Oct 2018 | AD04 | Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | MR01 | Registration of charge 038506990005, created on 2 August 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Latham Garcia Young as a director on 15 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 | |
11 May 2018 | TM01 | Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Ms Sonal Kapasi on 16 February 2018 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 | |
24 Oct 2017 | PSC02 | Notification of Newco Nhl Uk (17) Limited as a person with significant control on 26 September 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Norlake Hospitality Limited as a person with significant control on 26 September 2017 | |
06 Oct 2017 | MA | Memorandum and Articles of Association | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | MR04 | Satisfaction of charge 038506990003 in full | |
02 Oct 2017 | MR01 | Registration of charge 038506990004, created on 27 September 2017 | |
25 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 | |
04 Oct 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
04 Oct 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 |