Advanced company searchLink opens in new window

WESTONE HOTEL ACQUISITIONS COMPANY

Company number 03543429

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)
13 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 287,296.718
13 Mar 2014 CH01 Director's details changed for Ms Carole Walker on 9 September 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 AD01 Registered office address changed from , C/O Maybourne Hotels Ltd, 30 Old Burlington Street, Mayfair London, W1S 3AR on 20 September 2013
20 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 13
01 Oct 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
21 Dec 2011 AP01 Appointment of Carole Walker as a director
12 Dec 2011 TM01 Termination of appointment of Mark Hennebry as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2011 AD02 Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
04 May 2011 CH01 Director's details changed for Mr Stephen Jude Alden on 27 April 2011
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 12
09 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders