Advanced company searchLink opens in new window

SHEPHERD COX HOLDINGS (CHIPPING CAMPDEN) LIMITED

Company number 10432730

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
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
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
27 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
18 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
18 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted