- Company Overview for SHEPHERD COX HOTELS (CHATSWORTH) LIMITED (10354340)
- Filing history for SHEPHERD COX HOTELS (CHATSWORTH) LIMITED (10354340)
- People for SHEPHERD COX HOTELS (CHATSWORTH) LIMITED (10354340)
- More for SHEPHERD COX HOTELS (CHATSWORTH) LIMITED (10354340)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
01 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
09 Apr 2017 | SH02 | Sub-division of shares on 22 March 2017 | |
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
03 Feb 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 | |
01 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-01
|