-
SHEPHERD COX HOTELS (HALIFAX) LTD. - 20 Midtown 20 Procter Street, London, WC1V 6NX, United Kingdom
Company Information
- Company registration number
- 09889309
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 20 Midtown 20 Procter Street
- London
- WC1V 6NX 20 Midtown 20 Procter Street, London, WC1V 6NX UK
Management
- Managing Directors
- BRAMZELL, Lee Warren
- CARLILE, Nicholas David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-25
- Dissolved on
- 2021-10-23
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- Shepherd Cox Hotels Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SHEPHERD COX HOTELS (FROGMILL) LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-01-06
- Last Date: 2019-11-25
-
SHEPHERD COX HOTELS (HALIFAX) LTD. Company Description
- SHEPHERD COX HOTELS (HALIFAX) LTD. is a ltd registered in United Kingdom with the Company reg no 09889309. Its current trading status is "closed". It was registered 2015-11-25. It was previously called SHEPHERD COX HOTELS (FROGMILL) LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at 20 Midtown 20 Procter Street .
Get SHEPHERD COX HOTELS (HALIFAX) LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shepherd Cox Hotels (Halifax) Ltd. - 20 Midtown 20 Procter Street, London, WC1V 6NX, United Kingdom
Did you know? kompany provides original and official company documents for SHEPHERD COX HOTELS (HALIFAX) LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-06) - AD01
-
legacy (2020-02-27) - PARENT_ACC
-
legacy (2020-02-27) - AGREEMENT2
-
legacy (2020-02-27) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-02-27) - AA
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
liquidation-in-administration-appointment-of-administrator (2020-08-12) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-18) - AD01
-
liquidation-in-administration-proposals (2020-09-16) - AM03
-
gazette-filings-brought-up-to-date (2020-03-04) - DISS40
keyboard_arrow_right 2019
-
legacy (2019-04-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
change-account-reference-date-company-previous-extended (2019-06-28) - AA01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-04-02) - AA
-
legacy (2019-04-02) - PARENT_ACC
-
legacy (2019-04-02) - AGREEMENT2
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-31) - AA01
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
-
change-account-reference-date-company-current-extended (2018-03-09) - AA01
keyboard_arrow_right 2017
-
capital-name-of-class-of-shares (2017-09-11) - SH08
-
accounts-with-accounts-type-total-exemption-small (2017-09-29) - AA
-
resolution (2017-09-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-12-01) - CS01
-
capital-variation-of-rights-attached-to-shares (2017-09-08) - SH10
-
change-person-director-company-with-change-date (2017-10-19) - CH01
-
appoint-corporate-secretary-company-with-name-date (2017-09-08) - AP04
-
cessation-of-a-person-with-significant-control (2017-09-01) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-01) - PSC02
-
change-person-director-company-with-change-date (2017-02-03) - CH01
-
capital-alter-shares-subdivision (2017-04-09) - SH02
-
capital-allotment-shares (2017-04-09) - SH01
-
termination-secretary-company-with-name-termination-date (2017-08-03) - TM02
-
change-person-director-company-with-change-date (2017-01-06) - CH01
-
mortgage-satisfy-charge-full (2017-08-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-25) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
change-person-director-company-with-change-date (2016-10-14) - CH01
-
change-corporate-secretary-company-with-change-date (2016-07-14) - CH04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-23) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-10) - AD01
-
certificate-change-of-name-company (2016-03-17) - CERTNM
-
change-of-name-notice (2016-03-17) - CONNOT
keyboard_arrow_right 2015
-
incorporation-company (2015-11-25) - NEWINC