Advanced company searchLink opens in new window

THE WEE HOTEL COMPANY LIMITED

Company number 11434187

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)
08 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/23
08 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/23
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 January 2022
04 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/22
04 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/22
04 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/22
12 Sep 2022 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 September 2022
01 Sep 2022 AD01 Registered office address changed from 5th Floor Marble Arch House 66 Seymour Street London W1H 5BT to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 1 September 2022
07 Jul 2022 TM01 Termination of appointment of Joseph Davidson as a director on 7 July 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
28 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 January 2021
28 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/21
28 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/21
28 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/21
14 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/21
14 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/21
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2022 AP01 Appointment of Ms Muriel Muirden as a director on 11 February 2022
20 Jan 2022 SH02 Consolidation of shares on 17 November 2021
13 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital of the company be sub divided 17/11/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 100
01 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates