- 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) |
---|---|---|---|
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
|
|
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
|
|
25 Jan 2012 | CERTNM |
Company name changed wwss properties LIMITED\certificate issued on 25/01/12
|
|
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 |