- Company Overview for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- Filing history for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- People for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- Charges for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- More for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
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
|
|
10 Jan 2019 | MR01 | Registration of charge 107312760002, created on 21 December 2018 |