About

Registered Number: 09564908
Date of Incorporation: 28/04/2015 (9 years ago)
Company Status: Active
Registered Address: Floor 1, Unit 1 Hawke Street, Sheffield, S9 2SU,

 

Founded in 2015, Fretwell-downing Hospitality Holdings Ltd has its registered office in Sheffield. We don't know the number of employees at the company. This company has 3 directors listed as Stoddard, Michael, Jones, Philip Nigel, Prime, Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STODDARD, Michael 29 April 2020 - 1
JONES, Philip Nigel 26 January 2018 25 March 2020 1
PRIME, Nicholas John 28 April 2015 26 January 2018 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AP03 - Appointment of secretary 29 April 2020
SH01 - Return of Allotment of shares 30 March 2020
PSC07 - N/A 26 March 2020
PSC02 - N/A 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 15 November 2019
RP04AR01 - N/A 18 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
SH06 - Notice of cancellation of shares 27 September 2019
RP04CS01 - N/A 27 September 2019
RP04CS01 - N/A 27 September 2019
RP04CS01 - N/A 27 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 19 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 February 2018
SH06 - Notice of cancellation of shares 15 February 2018
AP03 - Appointment of secretary 13 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
SH03 - Return of purchase of own shares 24 January 2018
RESOLUTIONS - N/A 03 January 2018
RESOLUTIONS - N/A 03 January 2018
RESOLUTIONS - N/A 03 January 2018
RESOLUTIONS - N/A 03 January 2018
CH01 - Change of particulars for director 06 November 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 23 May 2016
AA01 - Change of accounting reference date 10 May 2016
RESOLUTIONS - N/A 02 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
NEWINC - New incorporation documents 28 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.