• UK
  • SHEPHERD COX HOTELS HOLDINGS LIMITED - 20 Midtown 20 Procter Street, London, WC1V 6NX, United Kingdom

Company Information

Company registration number
10802104
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
FM SECRETARIES LTD

Company Details

Type of Business
ltd
Incorporated
2017-06-05
Dissolved on
2022-12-20
SIC/NACE
70100

Ownership

Beneficial Owners
Nicholas David Carlile
Mr Nicholas David Carlile
Mr Lee Warren Bramzell

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2021-06-18
Last Date: 2020-06-04

SHEPHERD COX HOTELS HOLDINGS LIMITED Company Description

SHEPHERD COX HOTELS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10802104. Its current trading status is "closed". It was registered 2017-06-05. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at 20 Midtown 20 Procter Street .
More information

Get SHEPHERD COX HOTELS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Shepherd Cox Hotels Holdings Limited - 20 Midtown 20 Procter Street, London, WC1V 6NX, United Kingdom

Did you know? kompany provides original and official company documents for SHEPHERD COX HOTELS HOLDINGS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-statement-of-affairs-with-form-attached (2021-05-18) - AM02

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-05-04) - AM10

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-06-17) - CS01

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2020-12-11) - AM06

    Add to Cart
     
  • accounts-with-accounts-type-group (2020-02-27) - AA

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2020-10-12) - AM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-10-05) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2020-11-28) - AM03

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-06-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2019-04-02) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-03-27) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-12) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-13) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-05-02) - CH01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2018-03-09) - AA01

    Add to Cart
     
  • resolution (2018-02-13) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01

    Add to Cart
     
  • capital-allotment-shares (2017-12-28) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01

    Add to Cart
     
  • resolution (2017-12-20) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2017-11-20) - MA

    Add to Cart
     
  • capital-allotment-shares (2017-10-19) - SH01

    Add to Cart
     
  • capital-allotment-shares (2017-09-12) - SH01

    Add to Cart
     
  • resolution (2017-09-07) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-25) - MR01

    Add to Cart
     
  • capital-allotment-shares (2017-08-09) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-26) - MR01

    Add to Cart
     
  • capital-allotment-shares (2017-07-24) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-07-21) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-20) - MR01

    Add to Cart
     
  • resolution (2017-07-19) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2017-06-05) - NEWINC

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-10-18) - CH01

    Add to Cart
     

expand_less