Advanced company searchLink opens in new window

THE HOXTON (SHOREDITCH) LIMITED

Company number 03850699

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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