- Company Overview for CRIPPS STONE BARN LIMITED (07112578)
- Filing history for CRIPPS STONE BARN LIMITED (07112578)
- People for CRIPPS STONE BARN LIMITED (07112578)
- More for CRIPPS STONE BARN LIMITED (07112578)
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) |
---|---|---|---|
14 Apr 2014 | AP01 | Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director | |
02 Apr 2014 | CERTNM |
Company name changed stone barn catering LIMITED\certificate issued on 02/04/14
|
|
06 Feb 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from Montreal Barn Barnsley Cirencester Gloucestershire GL7 5EL United Kingdom on 25 April 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 24 December 2011
|
|
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
09 Dec 2010 | AP03 | Appointment of Mrs Patricia Marjorie Delaval Mitchell as a secretary | |
18 Oct 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
24 Dec 2009 | NEWINC |
Incorporation
|