Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (DURHAM) LIMITED

Company number 02975754

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)
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 AM23 Notice of move from Administration to Dissolution
11 Jun 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
27 Jan 2021 AM10 Administrator's progress report
24 Sep 2020 AM07 Result of meeting of creditors
24 Sep 2020 AM02 Statement of affairs with form AM02SOA
15 Sep 2020 AM03 Statement of administrator's proposal
07 Sep 2020 AM03 Statement of administrator's proposal
28 Jul 2020 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 20 Midtown 20 Procter Street London WC1V 6NX on 28 July 2020
21 Jul 2020 AM01 Appointment of an administrator
27 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
27 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
27 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
27 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 MR01 Registration of charge 029757540009, created on 30 November 2018
28 Nov 2018 MR04 Satisfaction of charge 029757540006 in full
26 Nov 2018 MR05 All of the property or undertaking has been released from charge 029757540006
22 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 2,840
20 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 MA Memorandum and Articles of Association
17 Aug 2018 MR01 Registration of charge 029757540008, created on 3 August 2018
15 Aug 2018 MR01 Registration of charge 029757540007, created on 3 August 2018