Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (BANBURY) LIMITED

Company number 10917774

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)
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