This company is commonly known as Shepherd Cox Holdings (banbury) Limited. The company was founded 6 years ago and was given the registration number 11021810. The firm's registered office is in LONDON. You can find them at Second Floor 32-33 Gosfield Street, Fitzrovia, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SHEPHERD COX HOLDINGS (BANBURY) LIMITED |
---|---|---|
Company Number | : | 11021810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 32-33 Gosfield Street, London, United Kingdom, W1W 6HL | Corporate Secretary | 19 October 2017 | Active |
Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL | Director | 14 July 2021 | Active |
Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL | Director | 19 October 2017 | Active |
Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL | Director | 19 October 2017 | Active |
Mr Nicholas David Carlile | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 32-33 Gosfield Street, London, United Kingdom, W1W 6HL |
Nature of control | : |
|
Mr Lee Warren Bramzell | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 32-33 Gosfield Street, London, United Kingdom, W1W 6HL |
Nature of control | : |
|
Shepherd Cox Hotels (Banbury) Limited | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 32-33 Gosfield Street, London, United Kingdom, W1W 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Capital | Capital alter shares subdivision. | Download |
2018-06-22 | Resolution | Resolution. | Download |
2018-03-09 | Accounts | Change account reference date company current shortened. | Download |
2017-11-28 | Resolution | Resolution. | Download |
2017-11-28 | Change of name | Change of name notice. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Resolution | Resolution. | Download |
2017-10-31 | Change of name | Change of name notice. | Download |
2017-10-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.