SHEPHERD COX HOTELS (BICESTER) LIMITED
Company number 10374211
- Company Overview for SHEPHERD COX HOTELS (BICESTER) LIMITED (10374211)
- Filing history for SHEPHERD COX HOTELS (BICESTER) LIMITED (10374211)
- People for SHEPHERD COX HOTELS (BICESTER) LIMITED (10374211)
- Charges for SHEPHERD COX HOTELS (BICESTER) LIMITED (10374211)
- Insolvency for SHEPHERD COX HOTELS (BICESTER) LIMITED (10374211)
- More for SHEPHERD COX HOTELS (BICESTER) LIMITED (10374211)
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
|
|
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 |