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)
02 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from C/O Hodson Lewis Limited the Flint House Tut Hill Bury St Edmunds IP28 6LG on 2 February 2012
02 Feb 2012 AD04 Register(s) moved to registered office address
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 11,850
30 Jan 2012 SH10 Particulars of variation of rights attached to shares
30 Jan 2012 SH08 Change of share class name or designation
30 Jan 2012 CC04 Statement of company's objects
30 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Director's conflict of interest 23/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2012 CERTNM Company name changed wwss properties LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Jan 2011 MG01 Duplicate mortgage certificatecharge no:5
24 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders
29 Dec 2009 AD03 Register(s) moved to registered inspection location
29 Dec 2009 AD02 Register inspection address has been changed
29 Dec 2009 CH01 Director's details changed for Mr Richard Ernest Wright on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Richard Mark Sunderland on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Peter Graham Smith on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Timothy James Watkins on 29 December 2009
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 6