Advanced company searchLink opens in new window

CRERAR HOTEL GROUP LIMITED

Company number 00075625

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 AA Full accounts made up to 25 March 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
27 Nov 2023 CH01 Director's details changed for Mr Christopher Matthew John Wayne-Wills on 27 November 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
26 Sep 2023 MR01 Registration of charge 000756250049, created on 21 September 2023
22 Sep 2023 MR04 Satisfaction of charge 000756250039 in full
03 Apr 2023 MR01 Registration of charge 000756250048, created on 30 March 2023
31 Mar 2023 MR01 Registration of charge 000756250047, created on 30 March 2023
29 Mar 2023 MR01 Registration of charge 000756250042, created on 20 March 2023
29 Mar 2023 MR01 Registration of charge 000756250043, created on 20 March 2023
29 Mar 2023 MR01 Registration of charge 000756250044, created on 20 March 2023
29 Mar 2023 MR01 Registration of charge 000756250045, created on 20 March 2023
29 Mar 2023 MR01 Registration of charge 000756250046, created on 20 March 2023
27 Mar 2023 MR01 Registration of charge 000756250041, created on 23 March 2023
17 Mar 2023 PSC02 Notification of Blantree Midco Limited as a person with significant control on 14 March 2023
17 Mar 2023 PSC07 Cessation of Crerar Hotel Group Holdco Limited as a person with significant control on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of John Nigel Dearnley as a director on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of Patrick Lorne Crerar as a director on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of John Graham Crerar as a director on 14 March 2023
15 Mar 2023 TM02 Termination of appointment of Nigel Dearnley as a secretary on 14 March 2023
15 Mar 2023 AP01 Appointment of Mr Nicholas Mark Ross as a director on 14 March 2023
15 Mar 2023 AP01 Appointment of Mr Jan Johannes Bester as a director on 14 March 2023
15 Mar 2023 AD01 Registered office address changed from 16 Castle Park Lancaster LA1 1YG to 2nd Floor 10 Bridge Street Bath BA2 4AS on 15 March 2023
15 Mar 2023 MR01 Registration of charge 000756250040, created on 14 March 2023
20 Feb 2023 AA Full accounts made up to 26 March 2022