CODE HOSPITALITY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewSecretary's details changed for Nexus Management Services Limited on 2024-02-14

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 2024-02-08

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ADAM MARK HYMAN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR CLINTON DAVID KRAMER

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 18/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
2ND FLOOR GRIFFIN HOUSE
WEST STREET
WOKING
GU21 6BS
UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KELLY / 15/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ABRAHAM HYMAN / 15/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VINCENT MORRIS / 15/02/2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY NEXUS MANAGEMENT SERVICES LIMITED

View Document

20/03/1220 March 2012 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

20/03/1220 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company