Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED

Company number 10604330

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)
30 Sep 2020 AM07 Result of meeting of creditors
06 Aug 2020 AM03 Statement of administrator's proposal
05 Aug 2020 AM03 Statement of administrator's proposal
10 Jun 2020 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 10 June 2020
08 Jun 2020 AM01 Appointment of an administrator
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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
27 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
14 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
13 Aug 2019 MR04 Satisfaction of charge 106043300003 in full
02 Apr 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
02 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
02 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
02 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 MR04 Satisfaction of charge 106043300003 in part
09 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
11 Sep 2017 SH10 Particulars of variation of rights attached to shares
11 Sep 2017 SH08 Change of share class name or designation
08 Sep 2017 AP04 Appointment of Fm Secretaries Limited as a secretary on 7 September 2017