SHEPHERD COX HOTELS (BANBURY) LIMITED
Company number 10917774
- Company Overview for SHEPHERD COX HOTELS (BANBURY) LIMITED (10917774)
- Filing history for SHEPHERD COX HOTELS (BANBURY) LIMITED (10917774)
- People for SHEPHERD COX HOTELS (BANBURY) LIMITED (10917774)
- Charges for SHEPHERD COX HOTELS (BANBURY) LIMITED (10917774)
- More for SHEPHERD COX HOTELS (BANBURY) LIMITED (10917774)
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) |
---|---|---|---|
03 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
23 Nov 2021 | TM02 | Termination of appointment of Fm Secretaries Ltd as a secretary on 23 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 19 November 2021 | |
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 | |
20 May 2021 | TM01 | Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 | |
29 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
12 Oct 2020 | PSC07 | Cessation of Shepherd Cox Hotels Holdings Limited as a person with significant control on 18 September 2020 | |
12 Oct 2020 | PSC02 | Notification of Festival Hotels Group Limited as a person with significant control on 18 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
27 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
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 | |
22 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
27 Jun 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 31 March 2019 | |
02 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 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 30/03/18 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |