STOKE BY NAYLAND CROWN LIMITED

Units 2-3 The Wheelwrights Lower Green Units 2-3 The Wheelwrights Lower Green, Bury St. Edmunds, IP28 6NL, Suffolk, England
StatusACTIVE
Company No.04624591
CategoryPrivate Limited Company
Incorporated23 Dec 2002
Age21 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 12 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Nicholas Roberts

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wright

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Wright

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 02 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 30 Jan 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 30 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF


Some Companies

1STOP CAR SALES LTD

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
Number:06343502
Status:ACTIVE
Category:Private Limited Company

MEDBUILT LIMITED

69 HARTLEY ROAD,BIRMINGHAM,

Number:01689934
Status:LIQUIDATION
Category:Private Limited Company

RAMSHORN INVESTMENTS LIMITED

53A HIGH STREET,SAFFRON WALDEN,CB10 1AA

Number:09969622
Status:ACTIVE
Category:Private Limited Company

RIBWORLD LIMITED

99 WINCOLMLEE,EAST YORKSHIRE,HU2 8AH

Number:04611658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source