OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED
Company number 04215209
- Company Overview for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- Filing history for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- People for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- Charges for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
- More for OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)
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) |
---|---|---|---|
12 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | AA | Full accounts made up to 30 December 2021 | |
19 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
16 Jan 2023 | MA | Memorandum and Articles of Association | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
11 Nov 2021 | MR01 | Registration of charge 042152090006, created on 2 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Nicholas David Russell as a director on 2 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Sivan Jerushalmi as a director on 2 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Rabea Abdulaziz as a director on 2 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 42-44 Grosvenor Gardens London SW1W 0EB on 9 November 2021 | |
04 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
23 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
20 May 2020 | TM01 | Termination of appointment of Guy David Baruch as a director on 1 May 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
28 Nov 2019 | PSC05 | Change of details for K2 Hospitality (Uk) Limited as a person with significant control on 12 April 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Guy David Baruch on 9 August 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Guy David Baruch on 29 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from 60 Welbeck Street London W1G 9XB England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 29 May 2019 | |
30 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/04/2019 | |
04 Apr 2019 | CS01 |
Confirmation statement made on 4 April 2019 with updates
|
|
04 Apr 2019 | PSC07 | Cessation of K2 Hospitality Limited as a person with significant control on 20 December 2018 |