Advanced company searchLink opens in new window

SHEPHERD COX HOLDINGS (BANBURY) LIMITED

Company number 11021810

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
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
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
27 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
22 Oct 2018 PSC08 Notification of a person with significant control statement
22 Oct 2018 PSC07 Cessation of Nicholas David Carlile as a person with significant control on 26 April 2018
22 Oct 2018 PSC07 Cessation of Lee Warren Bramzell as a person with significant control on 26 April 2018
03 Jul 2018 SH02 Sub-division of shares on 24 April 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2018 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
28 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-22
28 Nov 2017 CONNOT Change of name notice
24 Nov 2017 PSC07 Cessation of Shepherd Cox Hotels (Banbury) Limited as a person with significant control on 22 November 2017
24 Nov 2017 PSC01 Notification of Nicholas David Carlile as a person with significant control on 22 November 2017
24 Nov 2017 PSC01 Notification of Lee Warren Bramzell as a person with significant control on 22 November 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
31 Oct 2017 CONNOT Change of name notice
19 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted