- Company Overview for CREST HOTELS (LUDLOW) LIMITED (11647924)
- Filing history for CREST HOTELS (LUDLOW) LIMITED (11647924)
- People for CREST HOTELS (LUDLOW) LIMITED (11647924)
- Charges for CREST HOTELS (LUDLOW) LIMITED (11647924)
- More for CREST HOTELS (LUDLOW) LIMITED (11647924)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
30 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Nov 2022 | MR01 | Registration of charge 116479240002, created on 16 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
30 Sep 2022 | MR01 | Registration of charge 116479240001, created on 27 September 2022 | |
27 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
25 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Apr 2020 | TM01 | Termination of appointment of Daljit Singh as a director on 5 March 2020 | |
27 Mar 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | CH01 | Director's details changed for Mr Parminder Singh on 28 June 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Gurjinder Singh on 28 June 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Daljit Singh on 28 June 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from Holiday Inn Birmgham Airport Road Coventry Road Birmingham Midlands B26 3QW England to Crest Hotels Group Arnos Manor Hotel 470 Bath Road Bristol Somerset BS4 3HQ on 26 July 2019 | |
26 Jul 2019 | PSC05 | Change of details for Crest Group Limited as a person with significant control on 28 June 2019 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|