Advanced company searchLink opens in new window

SUSSEX INNS GROUP LTD

Company number 06898170

Filter by category

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 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
18 Mar 2024 PSC01 Notification of Richard Yonwin as a person with significant control on 18 March 2024
12 Oct 2023 CERTNM Company name changed the crown tap LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
03 Sep 2023 AD01 Registered office address changed from 6 6 Poole Hill Bournemouth BH2 5PS United Kingdom to 6 Poole Hill Bournemouth BH2 5PS on 3 September 2023
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2023 TM01 Termination of appointment of Kevin Geoffrey Brawn as a director on 1 August 2023
18 Aug 2023 PSC07 Cessation of Tracey Elain Brawn as a person with significant control on 2 August 2023
25 Jul 2023 TM01 Termination of appointment of Tracey Elain Brawn as a director on 27 March 2023
25 Jul 2023 PSC07 Cessation of Kevin Geoffrey Brawn as a person with significant control on 27 March 2023
25 Jul 2023 AP01 Appointment of Mr Richard Stephen Yonwin as a director on 19 July 2023
04 Jul 2023 AD01 Registered office address changed from 1a Kingsburys Lane Ringwood Hampshire BH24 1EL United Kingdom to 6 6 Poole Hill Bournemouth BH2 5PS on 4 July 2023
10 May 2023 AA Micro company accounts made up to 31 March 2023
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
16 May 2022 PSC04 Change of details for Mrs Tracey Brawn as a person with significant control on 7 May 2022
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
25 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 12 December 2018
13 Sep 2018 AA Micro company accounts made up to 31 March 2018