-
SHEPHERD COX HOTELS (BANBURY) LIMITED - 249 Cranbrook Road, Ilford, IG1 4TG, England, United Kingdom
Company Information
- Company registration number
- 10917774
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 249 Cranbrook Road
- Ilford
- IG1 4TG
- England 249 Cranbrook Road, Ilford, IG1 4TG, England UK
Management
- Managing Directors
- STANBOROUGH, Adam Luke
- Company secretaries
- FM SECRETARIES LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-08-16
- Age Of Company 2017-08-16 6 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Festival Hotels Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SHEPHERD COX HOLDINGS (BANBURY) LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-09-26
- Last Date: 2020-09-12
-
SHEPHERD COX HOTELS (BANBURY) LIMITED Company Description
- SHEPHERD COX HOTELS (BANBURY) LIMITED is a ltd registered in United Kingdom with the Company reg no 10917774. Its current trading status is "live". It was registered 2017-08-16. It was previously called SHEPHERD COX HOLDINGS (BANBURY) LIMITED. It has declared SIC or NACE codes as "55100". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at 249 Cranbrook Road .
Get SHEPHERD COX HOTELS (BANBURY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shepherd Cox Hotels (Banbury) Limited - 249 Cranbrook Road, Ilford, IG1 4TG, England, United Kingdom
- 2017-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SHEPHERD COX HOTELS (BANBURY) LIMITED 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 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-19) - AD01
-
change-account-reference-date-company-previous-extended (2021-03-29) - AA01
-
termination-director-company-with-name-termination-date (2021-05-20) - TM01
-
appoint-person-director-company-with-name-date (2021-08-03) - AP01
-
termination-director-company-with-name-termination-date (2021-08-03) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-02-27) - AA
-
legacy (2020-02-27) - GUARANTEE2
-
legacy (2020-02-27) - AGREEMENT2
-
legacy (2020-02-27) - PARENT_ACC
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
gazette-filings-brought-up-to-date (2020-03-04) - DISS40
-
confirmation-statement-with-no-updates (2020-09-22) - CS01
-
notification-of-a-person-with-significant-control (2020-10-12) - PSC02
-
cessation-of-a-person-with-significant-control (2020-10-12) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-22) - CS01
-
change-account-reference-date-company-previous-extended (2019-06-27) - AA01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-04-02) - AA
-
legacy (2019-04-02) - GUARANTEE2
-
legacy (2019-04-02) - AGREEMENT2
-
legacy (2019-04-02) - PARENT_ACC
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01
-
resolution (2018-01-15) - RESOLUTIONS
-
memorandum-articles (2018-02-13) - MA
-
change-account-reference-date-company-current-shortened (2018-03-09) - AA01
-
change-account-reference-date-company-previous-shortened (2018-12-31) - AA01
keyboard_arrow_right 2017
-
change-of-name-notice (2017-10-31) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
-
capital-allotment-shares (2017-12-20) - SH01
-
resolution (2017-11-28) - RESOLUTIONS
-
change-of-name-notice (2017-11-28) - CONNOT
-
resolution (2017-10-31) - RESOLUTIONS
-
incorporation-company (2017-08-16) - NEWINC