- Company Overview for STOKE BY NAYLAND CROWN LIMITED (04624591)
- Filing history for STOKE BY NAYLAND CROWN LIMITED (04624591)
- People for STOKE BY NAYLAND CROWN LIMITED (04624591)
- Charges for STOKE BY NAYLAND CROWN LIMITED (04624591)
- More for STOKE BY NAYLAND CROWN LIMITED (04624591)
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
|
|
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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 |