Advanced company searchLink opens in new window

STORE PROPERTY ESTATES LIMITED

Company number 00649719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2016 TM01 Termination of appointment of John Howard Smithers as a director on 30 June 2016
07 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 150
17 Aug 2015 AA Accounts for a small company made up to 24 March 2015
12 Jan 2015 AD01 Registered office address changed from 41 Eastcheap London EC3M 1DT to Farr House 4 New Park Road Chichester West Sussex PO19 7XA on 12 January 2015
16 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150
29 Sep 2014 AA Accounts for a small company made up to 24 March 2014
31 Mar 2014 CC04 Statement of company's objects
31 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 06/03/2014
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 150
23 Aug 2013 AA Full accounts made up to 24 March 2013
05 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Sarah Foster Wickens on 27 November 2012
18 Sep 2012 AA Full accounts made up to 24 March 2012
07 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 24 March 2011
29 Jun 2011 CH01 Director's details changed for Mr John Howard Smithers on 17 May 2011
04 May 2011 AP01 Appointment of Mr Paul Michael Albert Rowland as a director
15 Mar 2011 TM01 Termination of appointment of Alan Fielder as a director
03 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 24 March 2010
11 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
10 Dec 2009 AD03 Register(s) moved to registered inspection location
10 Dec 2009 CH01 Director's details changed for Gary Neil Hawkins on 1 December 2009
10 Dec 2009 CH01 Director's details changed for Sarah Foster Wickens on 1 December 2009
10 Dec 2009 AD02 Register inspection address has been changed