Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (LEEMING BAR) LIMITED

Company number 09866930

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Sep 2021 DS01 Application to strike the company off the register
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
23 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
27 Nov 2019 PSC01 Notification of Nicholas David Carlile as a person with significant control on 6 April 2016
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
31 May 2018 MR01 Registration of charge 098669300002, created on 29 May 2018
09 Mar 2018 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 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
28 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
14 Oct 2016 CH01 Director's details changed for Mr Nicholas David Carlile on 14 October 2016
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 to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016
04 May 2016 MR01 Registration of charge 098669300001, created on 22 April 2016