CROWN HOTEL (NANTWICH) LTD
Status | ACTIVE |
Company No. | 08557828 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 10 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CROWN HOTEL (NANTWICH) LTD is an active private limited company with number 08557828. It was incorporated 10 years, 11 months, 28 days ago, on 05 June 2013. The company address is 31 Wellington Road, Nantwich, CW5 7ED, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 02 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Phillip John Martin
Documents
Notification of a person with significant control
Date: 29 May 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Beatrice Kendrick-Martin
Notification date: 2017-11-15
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip John Martin
Cessation date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Beatrice Kendrick-Martin
Change date: 2018-02-26
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Abbigail Jane Ellwood
Change date: 2018-02-26
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mrs Susan Beatrice Kendrick-Martin
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip John Martin
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company current extended
Date: 30 Jun 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Abbigail Jane Kendrick-Martin
Change date: 2014-06-04
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-05-27
Documents
Some Companies
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 10347764 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 07931488 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CARMICHAEL ROAD,LONDON,SE25 5LT
Number: | 11241451 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX,NEWBURY,RG14 9NF
Number: | 09777342 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEGATIVE ART CUSTOM TATTOOS LTD
UNIT 10 HAZELDINE HOUSE,TELFORD,TF3 4JL
Number: | 11189445 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ABBOTTS DRIVE,STANFORD-LE-HOPE,SS17 7BS
Number: | 09169921 |
Status: | ACTIVE |
Category: | Private Limited Company |