Advanced company searchLink opens in new window

WESSEX HOTEL LIMITED

Company number 06013534

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)
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
28 Jul 2016 AP01 Appointment of Mr Darren Guy as a director on 28 July 2016
28 Jul 2016 AP01 Appointment of Mr John Brennan as a director on 28 July 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
01 Feb 2016 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
18 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
12 May 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
26 Feb 2015 MR01 Registration of charge 060135340004, created on 18 February 2015
05 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
30 Sep 2014 AA Full accounts made up to 31 December 2013
15 Feb 2014 MR01 Registration of charge 060135340003
06 Feb 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
04 Jan 2014 MR01 Registration of charge 060135340002
15 Dec 2013 AP01 Appointment of Mr Heiko Figge as a director
15 Dec 2013 AP01 Appointment of Mr Nicholas William John Edwards as a director