CROWN HOTEL HOLDINGS LIMITED

The Crown Hotel High St. The Crown Hotel High St., Doncaster, DN10 6JT, South Yorkshire, United Kingdom
StatusACTIVE
Company No.10663947
CategoryPrivate Limited Company
Incorporated10 Mar 2017
Age7 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

CROWN HOTEL HOLDINGS LIMITED is an active private limited company with number 10663947. It was incorporated 7 years, 2 months, 18 days ago, on 10 March 2017. The company address is The Crown Hotel High St. The Crown Hotel High St., Doncaster, DN10 6JT, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106639470002

Charge creation date: 2020-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-10

Psc name: Jason Peter Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-10

Psc name: Craig James Dowie

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bawtry Holdings Ltd

Notification date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

New address: The Crown Hotel High St. Bawtry Doncaster South Yorkshire DN10 6JT

Old address: Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-18

Capital : 1,386,000.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-18

Charge number: 106639470001

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-10

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig James Dowie

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr. David Nicholas Pain

Documents

View document PDF

Incorporation company

Date: 10 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIS HOUSE FURNISHERS LTD

138 QUAY ROAD,BRIDLINGTON,YO16 4JB

Number:06005514
Status:ACTIVE
Category:Private Limited Company

GREY & SLOAN LTD

1 ANTHONY STREET,ASHTON-UNDER-LYNE,OL5 0HU

Number:10115631
Status:ACTIVE
Category:Private Limited Company

S.J.K. INVESTMENTS LIMITED

12 ROSSGATE,HEMEL HEMPSTEAD,HP1 3LG

Number:03463532
Status:ACTIVE
Category:Private Limited Company

SOHOCO LIMITED

FLAT 15 39 RIDING HOUSE STREET,LONDON,W1W 7BE

Number:08091922
Status:ACTIVE
Category:Private Limited Company

STONY INS LTD

18 WALSWORTH ROAD,HITCHIN,SG4 9SP

Number:09803954
Status:ACTIVE
Category:Private Limited Company

STY GROUP LIMITED

10 GRANGE PARK AVENUE,WINCHMORE HILL,N21 2LJ

Number:10145468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source