- Company Overview for DOUBLE ONE HOSPITALITY LIMITED (13161012)
- Filing history for DOUBLE ONE HOSPITALITY LIMITED (13161012)
- People for DOUBLE ONE HOSPITALITY LIMITED (13161012)
- More for DOUBLE ONE HOSPITALITY LIMITED (13161012)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Mar 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
22 Mar 2023 | CH01 | Director's details changed for Mr Gabriel Cohen on 22 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr 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 | |
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | MA | Memorandum and Articles of Association | |
28 Sep 2022 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2022 | SH19 |
Statement of capital on 27 September 2022
|
|
27 Sep 2022 | SH20 | Statement by Directors | |
27 Sep 2022 | CAP-SS | Solvency Statement dated 16/09/22 | |
27 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | PSC07 | Cessation of Gabriel Cohen as a person with significant control on 20 September 2022 | |
27 Sep 2022 | PSC02 | Notification of Double One Hospitality Holdco Limited as a person with significant control on 20 September 2022 | |
27 Sep 2022 | PSC07 | Cessation of David Bellaiche as a person with significant control on 20 September 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Gabriel Cohen as a person with significant control on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr David Bellaiche as a person with significant control on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr David Bellaiche on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Gabriel Cohen on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY England to 71 Queen Victoria Street London EC4V 4BE on 23 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Gabriel Cohen as a person with significant control on 30 December 2021 |