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)
03 Aug 2017 TM02 Termination of appointment of Fm Secretaries Limited as a secretary on 3 August 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 107
15 Jun 2017 SH02 Sub-division of shares on 24 May 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 24/05/2017
01 Mar 2017 AP01 Appointment of Mr Somchai Sophastienphong as a director on 28 February 2017
10 Feb 2017 MR01 Registration of charge 103742110004, created on 27 January 2017
10 Feb 2017 MR01 Registration of charge 103742110003, created on 27 January 2017
03 Feb 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 3 February 2017
31 Jan 2017 MR01 Registration of charge 103742110001, created on 27 January 2017
31 Jan 2017 MR01 Registration of charge 103742110002, created on 27 January 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
14 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-14
  • GBP 100