CODE HOSPITALITY LIMITED: Filings
Overview
Company Name | CODE HOSPITALITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07950029 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CODE HOSPITALITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Nexus Management Services Limited on Feb 14, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on Feb 08, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Cessation of Nexus Central Management Services Limited as a person with significant control on Feb 24, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr William Henry Lake on Mar 10, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Sub-division of shares on Mar 02, 2020 | 6 pages | SH02 | ||||||||||
Cessation of Nexus Central Management Services Limited as a person with significant control on Feb 24, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Knife and Fork Holdings Limited as a person with significant control on Feb 24, 2020 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr William Henry Hutton on Feb 24, 2020 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr William Henry Hutton as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mr Adam Mark Hyman on Jul 18, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew William Herd as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0