Advanced company searchLink opens in new window

KINSFOLK & COMPANY (HOSPITALITY) LIMITED

Company number 13614008

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)
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 MA Memorandum and Articles of Association
08 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 CERTNM Company name changed fhhb (hospitality) LTD\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,033.34
16 Jun 2022 AP03 Appointment of Mr Heymo Nyoni as a secretary on 13 June 2022
16 Jun 2022 TM02 Termination of appointment of Paul Brackley as a secretary on 13 June 2022
15 Jun 2022 MA Memorandum and Articles of Association
15 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
14 Mar 2022 SH02 Sub-division of shares on 7 March 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 1,000
21 Dec 2021 TM02 Termination of appointment of Mehmet Cicek as a secretary on 29 October 2021
01 Nov 2021 AP03 Appointment of Mr Paul Brackley as a secretary on 29 October 2021
24 Sep 2021 TM01 Termination of appointment of Mehmet Cicek as a director on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Paul George Edmund Mond Brackley as a director on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 4th Floor North 40-44 Newman Street London W1T1QD United Kingdom to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 24 September 2021
10 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-10
  • GBP 100