Advanced company searchLink opens in new window

STOKE BY NAYLAND CROWN LIMITED

Company number 04624591

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)
03 Jan 2022 AD01 Registered office address changed from The Forge Lower Green Higham Bury St. Edmunds Suffolk IP28 6NJ England to Units 2-3 the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 3 January 2022
03 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
22 Jun 2021 AA Accounts for a small company made up to 31 March 2020
28 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
22 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from The Forge Lower Green Higham Bury St. Edmunds IP28 6NL England to The Forge Lower Green Higham Bury St. Edmunds Suffolk IP28 6NJ on 30 July 2020
21 Jan 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
08 Jan 2020 CH01 Director's details changed for Mr David James Minchin on 7 January 2020
08 Jan 2020 CH01 Director's details changed for Mr David James Minchin on 7 January 2020
25 Jul 2019 SH06 Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 6,682.00
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2019 MR01 Registration of charge 046245910008, created on 16 July 2019
19 Jul 2019 MR01 Registration of charge 046245910009, created on 16 July 2019
19 Jul 2019 MR04 Satisfaction of charge 4 in full
19 Jul 2019 MR04 Satisfaction of charge 5 in full
19 Jul 2019 MR04 Satisfaction of charge 6 in full
19 Jul 2019 MR04 Satisfaction of charge 7 in full
18 Jul 2019 PSC02 Notification of Chestnut Inns Limited as a person with significant control on 16 July 2019
18 Jul 2019 PSC07 Cessation of Timothy James Watkins as a person with significant control on 16 July 2019
18 Jul 2019 PSC07 Cessation of Richard Mark Sunderland as a person with significant control on 16 July 2019
18 Jul 2019 TM01 Termination of appointment of Timothy James Watkins as a director on 16 July 2019
18 Jul 2019 TM01 Termination of appointment of Richard Mark Sunderland as a director on 16 July 2019
18 Jul 2019 TM02 Termination of appointment of Edward Nicholas Roberts as a secretary on 16 July 2019
18 Jul 2019 AP01 Appointment of Mr David James Minchin as a director on 16 July 2019