- Company Overview for DOUBLE FIVE HOSPITALITY LIMITED (08424736)
- Filing history for DOUBLE FIVE HOSPITALITY LIMITED (08424736)
- People for DOUBLE FIVE HOSPITALITY LIMITED (08424736)
- More for DOUBLE FIVE HOSPITALITY LIMITED (08424736)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 20 June 2023
|
|
14 Jul 2023 | SH03 |
Purchase of own shares.
|
|
17 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Gabriel Wolf Cohen on 22 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for David Bellaiche on 22 March 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU on 22 March 2023 | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 September 2022
|
|
03 Oct 2022 | MA | Memorandum and Articles of Association | |
29 Sep 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
23 Feb 2022 | CH01 | Director's details changed for Mr Gabriel Wolf Cohen on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for David Bellaiche on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Gabriel Wolf Cohen as a person with significant control on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for David Bellaiche as a person with significant control on 23 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Gabriel Wolf Cohen on 30 December 2021 | |
11 Feb 2022 | PSC04 | Change of details for Gabriel Wolf Cohen as a person with significant control on 30 December 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
07 Apr 2021 | PSC04 | Change of details for Gabriel Wolf Cohen as a person with significant control on 24 September 2020 |