About

Registered Number: 06447142
Date of Incorporation: 06/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ,

 

Having been setup in 2007, Crouchers Hotel Ltd have registered office in Chichester, it has a status of "Active". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN ROOYEN, Lloyd 06 December 2007 - 1
WILSON, Drew Paton 06 December 2007 - 1
WILSON, Gavin Drew 06 December 2007 - 1
WILSON, Lesley Elizabeth Mary 06 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
VAN ROOYEN, Carol Anne 06 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 29 August 2018
MR01 - N/A 10 January 2018
MR01 - N/A 09 January 2018
MR04 - N/A 05 January 2018
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
MR01 - N/A 30 December 2013
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 10 October 2013
AA01 - Change of accounting reference date 24 April 2013
RESOLUTIONS - N/A 17 January 2013
CC04 - Statement of companies objects 17 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2013
SH08 - Notice of name or other designation of class of shares 17 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.