CODE HOSPITALITY LIMITED: Filings - Page 2

  • 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

    Termination of appointment of Bernard Noel David Kelly as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of Nexus Central Management Services Limited as a person with significant control on Nov 30, 2016

    1 pagesPSC02

    Appointment of Mr Alexander Paul Dampier as a director on Jul 07, 2017

    2 pagesAP01

    Termination of appointment of Malcolm Vincent Morris as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Clinton David Kramer as a director on Apr 07, 2017

    1 pagesTM01

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Clinton David Kramer as a director on Dec 04, 2014

    2 pagesAP01

    Appointment of Mr Adam Mark Hyman as a director on Dec 04, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Secretary's details changed for Nexus Management Services Limited on Feb 18, 2013

    2 pagesCH04

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Bernard Kelly on Feb 15, 2013

    2 pagesCH01

    Director's details changed for Mr Harry Abraham Hyman on Feb 15, 2013

    2 pagesCH01

    Registered office address changed from * 2Nd Floor Griffin House West Street Woking GU21 6BS United Kingdom* on Feb 19, 2013

    1 pagesAD01

    Director's details changed for Mr Malcolm Vincent Morris on Feb 15, 2013

    2 pagesCH01

    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