Having been setup in 2001, Crown Inn (Fordingbridge) Ltd have registered office in Romsey, Hampshire. Currently we aren't aware of the number of employees at the Crown Inn (Fordingbridge) Ltd. This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Marion | 25 July 2001 | 25 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Christopher | 25 July 2001 | 25 July 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 September 2014 | |
DS01 - Striking off application by a company | 10 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AA01 - Change of accounting reference date | 30 May 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 30 April 2004 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 08 August 2002 | |
225 - Change of Accounting Reference Date | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
NEWINC - New incorporation documents | 18 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 April 2004 | Outstanding |
N/A |