Advanced company searchLink opens in new window

WEMBLEY (HOTEL TRADING) LIMITED

Company number 05701922

Filter by category

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)
16 Feb 2016 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 January 2016
16 Feb 2016 TM01 Termination of appointment of David Claude Snelgrove as a director on 27 January 2016
16 Feb 2016 TM01 Termination of appointment of Pedro Urquidi as a director on 27 January 2016
16 Feb 2016 AD01 Registered office address changed from C/O Oaktree Capital Management (Uk) Llp 27 Knightsbridge London SW1X 7LY to 1 Fleet Place London EC4M 7WS on 16 February 2016
09 Feb 2016 MR04 Satisfaction of charge 057019220002 in full
09 Feb 2016 MR04 Satisfaction of charge 057019220001 in full
08 Dec 2015 TM01 Termination of appointment of Mark Hulbert as a director on 23 November 2015
30 Nov 2015 MR01 Registration of charge 057019220002, created on 25 November 2015
30 Jul 2015 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Oaktree Capital Management (Uk) Llp 27 Knightsbridge London SW1X 7LY on 30 July 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2015 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 3 July 2015
13 Jul 2015 TM01 Termination of appointment of Rajesh Shah as a director on 3 July 2015
13 Jul 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 3 July 2015
13 Jul 2015 TM01 Termination of appointment of Maxwell David Shaw James as a director on 3 July 2015
13 Jul 2015 AP01 Appointment of Mr Mark Hulbert as a director on 3 July 2015
09 Jul 2015 MR01 Registration of charge 057019220001, created on 3 July 2015
07 Jul 2015 CERTNM Company name changed quintain WO5 (hotel trading) LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
07 Jul 2015 CONNOT Change of name notice
12 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
09 Apr 2015 AP01 Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
17 Dec 2014 CH01 Director's details changed for Mr Rajesh Shah on 4 August 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013