- Company Overview for JUPITER HOTELS WETHERBY LIMITED (07550824)
- Filing history for JUPITER HOTELS WETHERBY LIMITED (07550824)
- People for JUPITER HOTELS WETHERBY LIMITED (07550824)
- Charges for JUPITER HOTELS WETHERBY LIMITED (07550824)
- More for JUPITER HOTELS WETHERBY LIMITED (07550824)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
24 Nov 2023 | AP01 | Appointment of Mr Michael David Marshall as a director on 16 November 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Dirk Andre L De Cuyper as a director on 16 November 2023 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
12 Jul 2022 | MR01 | Registration of charge 075508240006, created on 30 June 2022 | |
05 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
10 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
30 Apr 2021 | TM01 | Termination of appointment of Naris Cheyklin as a director on 20 April 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
24 Feb 2021 | AP01 | Appointment of Thitima Rungkwansiriroj as a director on 23 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Chairath Sivapornpan as a director on 23 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Andrew Edward Pring as a director on 16 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Sanjay Kumar Singh as a director on 16 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Krit Srichawla as a director on 16 February 2021 | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2020 | MR01 | Registration of charge 075508240005, created on 1 December 2020 | |
25 Nov 2020 | PSC02 | Notification of Jupiter Hotels Limited as a person with significant control on 6 April 2016 | |
25 Nov 2020 | PSC07 | Cessation of Jupiter Hotels Holdings Limited as a person with significant control on 6 April 2016 | |
05 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
03 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | TM01 | Termination of appointment of Gavin Stephen Taylor as a director on 30 April 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 2 May 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on 25 April 2019 |