• UK
  • SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED - High Holborn House, 52-54 High Holborn, London, WC1V 6RL, United Kingdom

Company Information

Company registration number
10604330
Company Status
LIVE
Country
United Kingdom
Registered Address
High Holborn House
52-54 High Holborn
London
WC1V 6RL
High Holborn House, 52-54 High Holborn, London, WC1V 6RL UK

Management

Managing Directors
BRAMZELL, Lee Warren
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2017-02-07
Age Of Company
2017-02-07 7 years
SIC/NACE
55100

Ownership

Beneficial Owners
-
-
-
Shepherd Cox Hotels Holdings Limited

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2021-03-12
Last Date: 2020-01-29

SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED Company Description

SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED is a ltd registered in United Kingdom with the Company reg no 10604330. Its current trading status is "live". It was registered 2017-02-07. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at High Holborn House .
More information

Get SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Shepherd Cox Hotels (Manchester North) Limited - High Holborn House, 52-54 High Holborn, London, WC1V 6RL, United Kingdom

2017-02-07 7 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 (MANCHESTER NORTH) 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-disclaimer-notice (2021-07-12) - NDISC

    Add to Cart
     
  • liquidation-disclaimer-notice (2021-07-13) - NDISC

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-05-17) - AM22

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-06-11) - TM01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-01-05) - AM10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-06-07) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01

    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
     
  • liquidation-in-administration-appointment-of-administrator (2020-06-08) - AM01

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

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2020-09-30) - AM07

    Add to Cart
     
  • liquidation-establishment-of-creditors-or-liquidation-committee (2020-12-16) - COM1

    Add to Cart
     
  • liquidation-in-administration-proposals (2020-08-05) - AM03

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-02-14) - CS01

    Add to Cart
     
  • liquidation-in-administration-proposals (2020-08-06) - AM03

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

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

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

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

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2019-01-30) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-29) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2019-01-22) - GAZ1

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-08-13) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-part (2018-07-26) - MR04

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

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-16) - CS01

    Add to Cart
     
  • incorporation-company (2017-02-07) - NEWINC

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

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2017-09-11) - SH10

    Add to Cart
     
  • capital-name-of-class-of-shares (2017-09-11) - SH08

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2017-09-08) - AP04

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-08-31) - PSC07

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

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-08-25) - MR04

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-08-03) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01

    Add to Cart
     
  • capital-alter-shares-subdivision (2017-07-05) - SH02

    Add to Cart
     
  • resolution (2017-06-29) - RESOLUTIONS

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2017-06-21) - AP04

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

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-08-31) - PSC02

    Add to Cart
     

expand_less