- 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) |
---|---|---|---|
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
|
|
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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 |