- Company Overview for FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED (09564908)
- Filing history for FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED (09564908)
- People for FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED (09564908)
- Insolvency for FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED (09564908)
- More for FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED (09564908)
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) |
---|---|---|---|
05 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
05 Nov 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 30 September 2020 | |
24 Oct 2020 | AD01 | Registered office address changed from Floor 1, Unit 1 Hawke Street Sheffield S9 2SU United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 24 October 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
29 Apr 2020 | AP03 | Appointment of Mr Michael Stoddard as a secretary on 29 April 2020 | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
26 Mar 2020 | PSC07 | Cessation of Francis Anthony Fretwell-Downing as a person with significant control on 25 March 2020 | |
26 Mar 2020 | PSC02 | Notification of Civica Uk Limited as a person with significant control on 25 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Nicholas John Prime as a director on 25 March 2020 | |
26 Mar 2020 | TM02 | Termination of appointment of Philip Nigel Jones as a secretary on 25 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Phillip David Rowland as a director on 25 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Wayne Andrew Story as a director on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Robin Andrew Murray as a director on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Francis Anthony Fretwell Downing as a director on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Julie Downing as a director on 25 March 2020 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Oct 2019 | RP04AR01 | Second filing of the annual return made up to 28 April 2016 | |
03 Oct 2019 | CH01 | Director's details changed for Dr Francis Anthony Fretwell Downing on 23 September 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Julie Downing on 23 September 2019 | |
27 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 December 2017
|
|
27 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/04/2019 | |
27 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/04/2018 | |
27 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/04/2017 | |
30 Apr 2019 | CS01 |
Confirmation statement made on 28 April 2019 with no updates
|
|
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 |