Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (BICESTER) LIMITED

Company number 10374211

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 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
13 Apr 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jan 2021 AM10 Administrator's progress report
21 Sep 2020 AM07 Result of meeting of creditors
15 Sep 2020 AM03 Statement of administrator's proposal
10 Jun 2020 AD01 Registered office address changed from Second Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 10 June 2020
08 Jun 2020 AM01 Appointment of an administrator
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
13 Aug 2019 MR04 Satisfaction of charge 103742110001 in full
13 Aug 2019 MR04 Satisfaction of charge 103742110002 in full
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
27 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 108.06
19 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
08 Sep 2017 AP04 Appointment of Fm Secretaries Limited as a secretary on 7 September 2017