SHEPHERD COX HOTELS (CHESTER) LIMITED

2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom
StatusDISSOLVED
Company No.09866822
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 17 days

SUMMARY

SHEPHERD COX HOTELS (CHESTER) LIMITED is an dissolved private limited company with number 09866822. It was incorporated 8 years, 6 months, 4 days ago, on 11 November 2015 and it was dissolved 2 years, 7 months, 17 days ago, on 28 September 2021. The company address is 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Carlile

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 27 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 27 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Apr 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/18

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/18

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Warren Bramzell

Change date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Shepherd Cox Hotels Holdings Limited

Notification date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-28

Psc name: Nicholas David Carlile

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Warren Bramzell

Cessation date: 2017-09-28

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fm Secretaries Limited

Appointment date: 2017-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098668220001

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-03

Officer name: Fm Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Mr Nicholas David Carlile

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mr Nicholas David Carlile

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David Carlile

Change date: 2016-10-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fm Secretaries Limited

Change date: 2016-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2016

Action Date: 24 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098668220001

Charge creation date: 2016-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: 17 Hanover Square London W1S 1BN

New address: 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW PROPERTY SERVICES LIMITED

15 BUTTRESS WAY,WARLEY,B66 3DL

Number:11628360
Status:ACTIVE
Category:Private Limited Company

BOTANICAL BEAUTY BRISTOL LIMITED

117 HORNBEAM CLOSE,BRADY STOKE,BS32 8FE

Number:11873642
Status:ACTIVE
Category:Private Limited Company

MOLONEY INVESTMENTS LIMITED

48 EADE CLOSE,NEWTON AYCLIFFE,DL5 7QQ

Number:09457984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP20393R
Status:ACTIVE
Category:Industrial and Provident Society

TALLEE RESTAURANTS LTD

53 HANBURY STREET,LONDON,E1 5JP

Number:09942935
Status:ACTIVE
Category:Private Limited Company

TERADATA INTERNATIONAL SALES LIMITED

BUILDING 1 SWIFT SQUARE,SANTRY,

Number:FC031324
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source