CODE HOSPITALITY LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Bernard Noel David Kelly as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Notification of Nexus Central Management Services Limited as a person with significant control on Nov 30, 2016 | 1 pages | PSC02 | ||||||||||
Appointment of Mr Alexander Paul Dampier as a director on Jul 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Vincent Morris as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clinton David Kramer as a director on Apr 07, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Clinton David Kramer as a director on Dec 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Mark Hyman as a director on Dec 04, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Secretary's details changed for Nexus Management Services Limited on Feb 18, 2013 | 2 pages | CH04 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Bernard Kelly on Feb 15, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Harry Abraham Hyman on Feb 15, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 2Nd Floor Griffin House West Street Woking GU21 6BS United Kingdom* on Feb 19, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Malcolm Vincent Morris on Feb 15, 2013 | 2 pages | CH01 | ||||||||||
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