- 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) |
---|---|---|---|
30 Jan 2003 | AA | Total exemption small company accounts made up to 30 September 2001 | |
22 Oct 2002 | 363s | Return made up to 30/09/02; full list of members | |
22 Feb 2002 | 288b | Secretary resigned | |
22 Feb 2002 | 288a | New secretary appointed | |
30 Jan 2002 | AA | Total exemption small company accounts made up to 30 September 2000 | |
30 Jan 2002 | 287 | Registered office changed on 30/01/02 from: 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN | |
27 Dec 2001 | MEM/ARTS | Memorandum and Articles of Association | |
27 Sep 2001 | 363s | Return made up to 30/09/01; full list of members | |
18 Sep 2001 | 122 | S-div 12/09/01 | |
05 Jul 2001 | 287 | Registered office changed on 05/07/01 from: therese house 29/30 glass house yard london EC1A 4JN | |
25 Oct 2000 | 363s |
Return made up to 30/09/00; full list of members
|
|
13 Oct 2000 | MEM/ARTS | Memorandum and Articles of Association | |
22 Nov 1999 | 288a | New secretary appointed | |
22 Nov 1999 | 288a | New director appointed | |
22 Nov 1999 | 288a | New director appointed | |
22 Nov 1999 | 287 | Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP | |
22 Nov 1999 | 288b | Secretary resigned | |
22 Nov 1999 | 288b | Director resigned | |
01 Oct 1999 | CERTNM | Company name changed new britain hotels LIMITED\certificate issued on 01/10/99 | |
30 Sep 1999 | NEWINC | Incorporation |