THE CROWN HOTEL (CONISTON) LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
21/12/2221 December 2022 | Voluntary strike-off action has been suspended |
21/12/2221 December 2022 | Voluntary strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
25/11/2225 November 2022 | Application to strike the company off the register |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Current accounting period extended from 2021-10-31 to 2022-04-30 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-08 with updates |
30/03/2130 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JACKSON |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL JACKSON |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/07/1521 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/07/1216 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/07/1118 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/09/1024 September 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 8 July 2009 with full list of shareholders |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/07/0725 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/07/051 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/12/042 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/12/042 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/12/042 December 2004 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT |
23/11/0423 November 2004 | COMPANY NAME CHANGED THE SHIP INN (CONISTON) LIMITED CERTIFICATE ISSUED ON 23/11/04 |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/07/0420 July 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/10/03 |
25/10/0325 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0325 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/08/0323 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/08/0323 August 2003 | REGISTERED OFFICE CHANGED ON 23/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/08/0323 August 2003 | SECRETARY RESIGNED |
23/08/0323 August 2003 | NEW DIRECTOR APPOINTED |
23/08/0323 August 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company