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)
22 Jan 2013 AP01 Appointment of Jantina Catharina Van De Vreede as a director on 21 January 2013
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Sep 2012 AP01 Appointment of Mr Mukul Goyal as a director on 14 July 2012
15 Aug 2012 CC04 Statement of company's objects
06 Jul 2012 CERTNM Company name changed willow street hotel LIMITED\certificate issued on 06/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-06
08 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2012 TM01 Termination of appointment of Philip William Newborough as a director on 25 May 2012
07 Jun 2012 TM01 Termination of appointment of Gordon Frederick Miller as a director on 25 May 2012
07 Jun 2012 TM01 Termination of appointment of Graham Nicholas Hazell as a director on 25 May 2012
07 Jun 2012 AP01 Appointment of Mrs. Rashida Jeanmamod-Karim as a director on 25 May 2012
07 Jun 2012 TM01 Termination of appointment of Anne Marie Harris as a director on 25 May 2012
07 Jun 2012 TM01 Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 25 May 2012
22 May 2012 AA Accounts for a medium company made up to 31 December 2011
07 Jan 2012 CH01 Director's details changed for Philip William Newborough on 30 November 2011
29 Dec 2011 AA Accounts for a medium company made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 Sep 2011 AP01 Appointment of Mr Graham Nicholas Hazell as a director on 4 September 2011
19 Sep 2011 TM01 Termination of appointment of Alfred Thomas Brooker as a director on 4 September 2011
19 Sep 2011 TM02 Termination of appointment of Alfred Thomas Brooker as a secretary on 4 September 2011
02 Aug 2011 CH01 Director's details changed for Mr Alfred Thomas Brooker on 2 August 2011
02 Aug 2011 CH03 Secretary's details changed for Mr Alfred Thomas Brooker on 2 August 2011
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
26 May 2010 AA Accounts for a medium company made up to 31 December 2009