- Company Overview for SHEPHERD COX HOTELS (DURHAM) LIMITED (02975754)
- Filing history for SHEPHERD COX HOTELS (DURHAM) LIMITED (02975754)
- People for SHEPHERD COX HOTELS (DURHAM) LIMITED (02975754)
- Charges for SHEPHERD COX HOTELS (DURHAM) LIMITED (02975754)
- Insolvency for SHEPHERD COX HOTELS (DURHAM) LIMITED (02975754)
- More for SHEPHERD COX HOTELS (DURHAM) LIMITED (02975754)
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
|
|
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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 |