• UK
  • 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 .
More information

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 6 years
  • 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.

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.

  • change-registered-office-address-company-with-date-old-address-new-address (2021-11-19) - AD01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2021-03-29) - AA01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-05-20) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-08-03) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-08-03) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2020-02-27) - AA

    Add to Cart
     
  • legacy (2020-02-27) - GUARANTEE2

    Add to Cart
     
  • legacy (2020-02-27) - AGREEMENT2

    Add to Cart
     
  • legacy (2020-02-27) - PARENT_ACC

    Add to Cart
     
  • gazette-notice-compulsory (2020-03-03) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2020-03-04) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-09-22) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-10-12) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-10-12) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-08-22) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2019-06-27) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2019-04-02) - AA

    Add to Cart
     
  • legacy (2019-04-02) - GUARANTEE2

    Add to Cart
     
  • legacy (2019-04-02) - AGREEMENT2

    Add to Cart
     
  • legacy (2019-04-02) - PARENT_ACC

    Add to Cart
     
  • confirmation-statement-with-updates (2018-08-17) - CS01

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

    Add to Cart
     
  • resolution (2018-01-15) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2018-02-13) - MA

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

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-12-31) - AA01

    Add to Cart
     
  • change-of-name-notice (2017-10-31) - CONNOT

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

    Add to Cart
     
  • capital-allotment-shares (2017-12-20) - SH01

    Add to Cart
     
  • resolution (2017-11-28) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2017-11-28) - CONNOT

    Add to Cart
     
  • resolution (2017-10-31) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2017-08-16) - NEWINC

    Add to Cart
     

expand_less