Advanced company searchLink opens in new window

JUPITER HOTELS WETHERBY LIMITED

Company number 07550824

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)
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