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)
22 Dec 2017 MR01 Registration of charge 108021040004, created on 19 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2017 MA Memorandum and Articles of Association
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 5,000
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 4,000
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 3,000
07 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2017 MR01 Registration of charge 108021040003, created on 24 August 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 2,000
26 Jul 2017 MR01 Registration of charge 108021040002, created on 13 July 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000
21 Jul 2017 AP01 Appointment of Mr Elliott Shaun Webster as a director on 30 June 2017
20 Jul 2017 MR01 Registration of charge 108021040001, created on 30 June 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-05
  • GBP 950
  • MODEL ARTICLES ‐ Model articles adopted