Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED

Company number 10731276

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Nov 2021 AD01 Registered office address changed from 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 19 November 2021
03 Aug 2021 TM01 Termination of appointment of Lee Warren Bramzell as a director on 29 July 2021
03 Aug 2021 AP01 Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021
29 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with updates
20 May 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
26 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
12 Oct 2020 PSC02 Notification of Festival Hotels Group Limited as a person with significant control on 18 September 2020
12 Oct 2020 PSC07 Cessation of Shepherd Cox Hotels Holdings Limited as a person with significant control on 18 September 2020
29 Apr 2020 PSC07 Cessation of Lee Bramzell as a person with significant control on 26 April 2018
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
28 Apr 2020 PSC03 Notification of Shepherd Cox Hotels Holdings Limited as a person with significant control on 26 April 2018
28 Apr 2020 PSC07 Cessation of Nicholas David Carlile as a person with significant control on 26 April 2018
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
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
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,177
10 Jan 2019 MR01 Registration of charge 107312760002, created on 21 December 2018