STOKE BY NAYLAND CROWN LIMITED
Status | ACTIVE |
Company No. | 04624591 |
Category | Private Limited Company |
Incorporated | 23 Dec 2002 |
Age | 21 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STOKE BY NAYLAND CROWN LIMITED is an active private limited company with number 04624591. It was incorporated 21 years, 4 months, 13 days ago, on 23 December 2002. The company address is Units 2-3 The Wheelwrights Lower Green Units 2-3 The Wheelwrights Lower Green, Bury St. Edmunds, IP28 6NL, Suffolk, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 15 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 15 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 15 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 15 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 07 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 07 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Mr Garrath Fulford
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: David James Minchin
Documents
Accounts with accounts type small
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 27 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current shortened
Date: 23 Mar 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-29
Made up date: 2022-03-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Address
Type: AD01
New address: Units 2-3 the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL
Old address: The Forge Lower Green Higham Bury St. Edmunds Suffolk IP28 6NJ England
Change date: 2022-01-03
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type small
Date: 22 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 28 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
New address: The Forge Lower Green Higham Bury St. Edmunds Suffolk IP28 6NJ
Old address: The Forge Lower Green Higham Bury St. Edmunds IP28 6NL England
Change date: 2020-07-30
Documents
Change account reference date company current extended
Date: 21 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Minchin
Change date: 2020-01-07
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Minchin
Change date: 2020-01-07
Documents
Capital cancellation shares
Date: 25 Jul 2019
Action Date: 01 Dec 2016
Category: Capital
Type: SH06
Capital : 6,682.00 GBP
Date: 2016-12-01
Documents
Resolution
Date: 25 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2019
Action Date: 16 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-16
Charge number: 046245910008
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2019
Action Date: 16 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046245910009
Charge creation date: 2019-07-16
Documents
Mortgage satisfy charge full
Date: 19 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 19 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 19 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-16
Psc name: Chestnut Inns Limited
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-16
Psc name: Timothy James Watkins
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Mark Sunderland
Cessation date: 2019-07-16
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy James Watkins
Termination date: 2019-07-16
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: Richard Mark Sunderland
Documents
Termination secretary company with name termination date
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-16
Officer name: Edward Nicholas Roberts
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-16
Officer name: Mr David James Minchin
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-16
Officer name: Mr Philip Hugh Geoffrey Turner
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: The Flint House, Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds IP28 6LG England
Change date: 2019-07-18
New address: The Forge Lower Green Higham Bury St. Edmunds IP28 6NL
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-31
Psc name: Richard Sunderland
Documents
Change to a person with significant control
Date: 09 Feb 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-31
Psc name: Mr Timothy James Watkins
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-02
Officer name: Peter Graham Smith
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Capital return purchase own shares
Date: 12 Dec 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-22
Old address: The Crown Office Stoke by Nayland Near Colchester Suffolk CO6 4SE
New address: The Flint House, Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds IP28 6LG
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Appoint person secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Nicholas Roberts
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wright
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Wright
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Old address: C/O Hodson Lewis Limited the Flint House Tut Hill Bury St Edmunds IP28 6LG
Change date: 2012-02-02
Documents
Move registers to registered office company
Date: 02 Feb 2012
Category: Address
Type: AD04
Documents
Capital allotment shares
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-01
Capital : 11,850 GBP
Documents
Capital variation of rights attached to shares
Date: 30 Jan 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Jan 2012
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 30 Jan 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 30 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wwss properties LIMITED\certificate issued on 25/01/12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 07 Jan 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Move registers to sail company
Date: 29 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ernest Wright
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Sunderland
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Graham Smith
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Timothy James Watkins
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 27 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 20 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/05; full list of members
Documents
Some Companies
UNIT B3 AND B4 FIRST DROVE,PETERBOROUGH,PE1 5BJ
Number: | 11560042 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY CARE AND SUPPORT EAST LANCASHIRE LTD
UNIT 2 SATURN CENTRE,BLACKBURN,BB1 5QB
Number: | 08282014 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KIMBERLEY HOUSE 30 GEORGE STREET RYDE LIMITED
KIMBERLY HOUSE,RYDE,PO33 2EN
Number: | 06343502 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HARTLEY ROAD,BIRMINGHAM,
Number: | 01689934 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
53A HIGH STREET,SAFFRON WALDEN,CB10 1AA
Number: | 09969622 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WINCOLMLEE,EAST YORKSHIRE,HU2 8AH
Number: | 04611658 |
Status: | ACTIVE |
Category: | Private Limited Company |