Advanced company searchLink opens in new window

FRETWELL-DOWNING HOSPITALITY LIMITED

Company number 03152100

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)
30 Jan 2024 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 30 January 2024
30 Jan 2024 600 Appointment of a voluntary liquidator
30 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-18
30 Jan 2024 LIQ01 Declaration of solvency
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Oct 2023 AP01 Appointment of Mr David Anthony Spicer as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Martin David Franks as a director on 4 October 2023
04 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Jan 2023 AP01 Appointment of Mr Michael Stoddard as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
08 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
04 Feb 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
07 Jan 2022 TM01 Termination of appointment of Philip Nigel Jones as a director on 7 January 2022
14 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
14 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
13 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
12 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
01 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Oct 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 to Southbank Central 30 Stamford Street London SE1 9LQ on 24 October 2020
29 Apr 2020 AP03 Appointment of Mr Michael Stoddard as a secretary on 29 April 2020
27 Mar 2020 TM01 Termination of appointment of Nicholas John Prime as a director on 25 March 2020