- Company Overview for CROWN INGATESTONE LIMITED (09295956)
- Filing history for CROWN INGATESTONE LIMITED (09295956)
- People for CROWN INGATESTONE LIMITED (09295956)
- Charges for CROWN INGATESTONE LIMITED (09295956)
- More for CROWN INGATESTONE LIMITED (09295956)
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) |
---|---|---|---|
12 Apr 2016 | AD01 | Registered office address changed from Hinxton Court Hinxton Saffron Walden Essex CB10 1RG to C/O Pugh & Co the Mousey Beeches Road Rawreth Wickford Essex SS11 8TJ on 12 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Natalie Lisa Rowe as a director on 8 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Rupert Frank Kirby as a director on 8 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Mark Eaton as a director on 8 April 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AD01 | Registered office address changed from New Barn Farm Lindsell Dunmow Essex CM6 3QH United Kingdom to Hinxton Court Hinxton Saffron Walden Essex CB10 1RG on 2 December 2015 | |
01 Jun 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / natalie lisa rowe | |
18 Feb 2015 | TM01 | Termination of appointment of John Sidney Kirby as a director on 5 January 2015 | |
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
Statement of capital on 2014-11-05
|