Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (MANOR HOUSE) LIMITED

Company number 09649091

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Mar 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
11 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
11 Jul 2017 PSC01 Notification of Nicholas David Carlile as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 3 February 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
15 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
14 Jul 2016 CH04 Secretary's details changed for Fm Secretaries Limited on 14 July 2016
04 May 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016
20 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted