DOUBLE FIVE HOSPITALITY LIMITED

Wenodo Garden Office Wenodo Garden Office, Banstead, SM7 1BU, United Kingdom
StatusACTIVE
Company No.08424736
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

DOUBLE FIVE HOSPITALITY LIMITED is an active private limited company with number 08424736. It was incorporated 11 years, 4 months, 11 days ago, on 28 February 2013. The company address is Wenodo Garden Office Wenodo Garden Office, Banstead, SM7 1BU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital cancellation shares

Date: 14 Jul 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH06

Date: 2023-06-20

Capital : 3,230 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mr Gabriel Wolf Cohen

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: David Bellaiche

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: 71 Queen Victoria Street London EC4V 4BE England

New address: Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-20

Capital : 3,400 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Mr Gabriel Wolf Cohen

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: David Bellaiche

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-23

Psc name: Gabriel Wolf Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-23

Psc name: David Bellaiche

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-30

Officer name: Gabriel Wolf Cohen

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-30

Psc name: Gabriel Wolf Cohen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-24

Psc name: Gabriel Wolf Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: 5 Poole Road Bournemouth BH2 5QL England

New address: Midland House 2 Poole Road Bournemouth BH2 5QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Nov 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-24

Capital : 85 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ

New address: 5 Poole Road Bournemouth BH2 5QL

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Roger Gaston Coste

Termination date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-30

Psc name: David Bellaiche

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-30

Officer name: Jeremy Roger Gaston Coste

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-30

Officer name: David Bellaiche

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: David Bellaiche

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 74 Wimpole Street London W1G 9RR United Kingdom

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-14

Officer name: Jeremy Roger Gaston Coste

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-14

Officer name: David Bellaiche

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-14

Officer name: Gabriel Wolf Cohen

Documents

View document PDF

Resolution

Date: 03 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SHADE GREENER (F6) LLP

STERLING HOUSE MAPLE COURT MAPLE COURT,BARNSLEY,S75 3DP

Number:OC367810
Status:ACTIVE
Category:Limited Liability Partnership

CEMCO (UK) LIMITED

22 GROSVENOR AVENUE,PONTEFRACT,WF8 4QU

Number:05356073
Status:ACTIVE
Category:Private Limited Company

HIGH QUALITY WORKMANSHIP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11534785
Status:ACTIVE
Category:Private Limited Company

KIS DESIGN LLP

41 WALTON ROAD,WARRINGTON,WA4 6NW

Number:OC394420
Status:ACTIVE
Category:Limited Liability Partnership

NORMAN HAYNES LIMITED

FAIRWEATHER GREEN WORKS,BRADFORD,BD8 0JG

Number:00596498
Status:ACTIVE
Category:Private Limited Company

STEPHEN WALKER LTD

6 PAVILION GARDENS,SLEAFORD,NG34 7FZ

Number:09870204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source