- 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) |
---|---|---|---|
18 Jul 2019 | AP01 | Appointment of Mr Philip Hugh Geoffrey Turner as a director on 16 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from The Flint House, Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds IP28 6LG England to The Forge Lower Green Higham Bury St. Edmunds IP28 6NL on 18 July 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
09 Feb 2018 | PSC01 | Notification of Richard Sunderland as a person with significant control on 31 July 2017 | |
09 Feb 2018 | PSC04 | Change of details for Mr Timothy James Watkins as a person with significant control on 31 July 2017 | |
09 Feb 2018 | TM01 | Termination of appointment of Peter Graham Smith as a director on 2 February 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
12 Dec 2016 | SH03 | Purchase of own shares. | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Crown Office Stoke by Nayland Near Colchester Suffolk CO6 4SE to The Flint House, Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds IP28 6LG on 22 August 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AP03 | Appointment of Mr Edward Nicholas Roberts as a secretary | |
06 Jan 2014 | TM01 | Termination of appointment of Richard Wright as a director | |
06 Jan 2014 | TM02 | Termination of appointment of Richard Wright as a secretary | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |