Advanced company searchLink opens in new window

SHEPHERD COX HOTELS HOLDINGS LIMITED

Company number 10802104

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)
20 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 AM23 Notice of move from Administration to Dissolution
15 Apr 2022 AM10 Administrator's progress report
17 Nov 2021 AD01 Registered office address changed from 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021
15 Oct 2021 AM10 Administrator's progress report
21 Sep 2021 AM19 Notice of extension of period of Administration
11 Jun 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
18 May 2021 AM02 Statement of affairs with form AM02SOA
04 May 2021 AM10 Administrator's progress report
11 Dec 2020 AM06 Notice of deemed approval of proposals
28 Nov 2020 AM03 Statement of administrator's proposal
12 Oct 2020 AM01 Appointment of an administrator
05 Oct 2020 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 20 Midtown 20 Procter Street London WC1V 6NX on 5 October 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
27 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
12 Jul 2019 MR01 Registration of charge 108021040006, created on 26 June 2019
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
02 Apr 2019 AA Group of companies' accounts made up to 31 March 2018
27 Mar 2019 TM01 Termination of appointment of Elliott Shaun Webster as a director on 12 March 2019
13 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
02 May 2018 CH01 Director's details changed for Mr Elliott Shaun Webster on 2 May 2018
09 Mar 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2018 MR01 Registration of charge 108021040005, created on 19 December 2017
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 6,000