Advanced company searchLink opens in new window

FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED

Company number 09564908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 998.58
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
  • GBP 884.20
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/09/2019.
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018