CROWN HOTEL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10663947 |
Category | Private Limited Company |
Incorporated | 10 Mar 2017 |
Age | 7 years, 2 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Jun 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-03-10
Documents
Capital allotment shares
Date: 06 Jun 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-10
Capital : 3 GBP
Documents
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
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
Some Companies
138 QUAY ROAD,BRIDLINGTON,YO16 4JB
Number: | 06005514 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANTHONY STREET,ASHTON-UNDER-LYNE,OL5 0HU
Number: | 10115631 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROSSGATE,HEMEL HEMPSTEAD,HP1 3LG
Number: | 03463532 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15 39 RIDING HOUSE STREET,LONDON,W1W 7BE
Number: | 08091922 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WALSWORTH ROAD,HITCHIN,SG4 9SP
Number: | 09803954 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GRANGE PARK AVENUE,WINCHMORE HILL,N21 2LJ
Number: | 10145468 |
Status: | ACTIVE |
Category: | Private Limited Company |