Advanced company searchLink opens in new window

THE CROWN HOTEL (BAWTRY) LIMITED

Company number 04768891

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
06 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
27 Mar 2019 AA Accounts for a small company made up to 30 June 2018
23 May 2018 PSC02 Notification of Crown Hotel Holdings Limited as a person with significant control on 18 July 2017
23 May 2018 PSC07 Cessation of Guy Philip Alistair Ludlam as a person with significant control on 18 July 2017
23 May 2018 PSC07 Cessation of Fraser Ludlam as a person with significant control on 18 July 2017
23 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
09 May 2018 AD01 Registered office address changed from 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom to The Crown Hotel High Street Bawtry Doncaster South Yorkshire DN10 6JT on 9 May 2018
17 Apr 2018 AD01 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU on 17 April 2018
05 Apr 2018 TM01 Termination of appointment of Guy Philip Alistair Ludlam as a director on 18 July 2017
05 Apr 2018 TM01 Termination of appointment of Guy Philip Alistair Ludlam as a director on 18 July 2017
04 Apr 2018 AP01 Appointment of Mr Jason Peter Cooper as a director on 18 July 2017
04 Apr 2018 AP01 Appointment of Mr David Nicholas Pain as a director on 18 July 2017
04 Apr 2018 TM01 Termination of appointment of Philip Graham Ludlam as a director on 18 July 2017
04 Apr 2018 TM02 Termination of appointment of Fraser Ludlam as a secretary on 18 July 2017
04 Apr 2018 TM01 Termination of appointment of Fraser Ludlam as a director on 18 July 2017