CODE HOSPITALITY LIMITED: Filings

  • Overview

    Company NameCODE HOSPITALITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07950029
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CODE HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Nexus Management Services Limited on Feb 14, 2024

    1 pagesCH04

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Cessation of Nexus Central Management Services Limited as a person with significant control on Feb 24, 2020

    1 pagesPSC07

    Director's details changed for Mr William Henry Lake on Mar 10, 2021

    2 pagesCH01

    Confirmation statement made on Feb 17, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Sub-division of shares on Mar 02, 2020

    6 pagesSH02

    Cessation of Nexus Central Management Services Limited as a person with significant control on Feb 24, 2020

    1 pagesPSC07

    Notification of Knife and Fork Holdings Limited as a person with significant control on Feb 24, 2020

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 24/02/2020
    RES13

    Director's details changed for Mr William Henry Hutton on Feb 24, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2020

    RES15

    Appointment of Mr William Henry Hutton as a director on Feb 24, 2020

    2 pagesAP01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Director's details changed for Mr Adam Mark Hyman on Jul 18, 2019

    2 pagesCH01

    Appointment of Mr Andrew William Herd as a director on Jun 30, 2019

    2 pagesAP01

    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