Advanced company searchLink opens in new window

STORM OF LEICESTER LTD.

Company number 01380416

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 Dec 1997 287 Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD
08 Dec 1997 288b Director resigned
20 Nov 1997 403a Declaration of satisfaction of mortgage/charge
20 Nov 1997 403a Declaration of satisfaction of mortgage/charge
30 Sep 1997 AA Full accounts made up to 31 December 1996
28 Apr 1997 363s Return made up to 23/03/97; no change of members
21 Mar 1997 288b Director resigned
09 Dec 1996 AUD Auditor's resignation
11 Oct 1996 AA Full accounts made up to 31 December 1995
28 May 1996 287 Registered office changed on 28/05/96 from: redfern house the courtyard alban park st albans herefordshire AL4 0LA
23 Apr 1996 363s Return made up to 23/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
19 Feb 1996 288 New director appointed
03 Nov 1995 AA Full accounts made up to 31 December 1994
26 Oct 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
26 Oct 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Oct 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Oct 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Oct 1995 288 Director resigned
04 Sep 1995 288 New secretary appointed
24 Aug 1995 288 New director appointed
24 Aug 1995 288 New director appointed
15 Aug 1995 288 Director resigned
15 Aug 1995 287 Registered office changed on 15/08/95 from: 30 nelson street leicester leicestershire LE1 7BA
26 Jul 1995 288 Secretary resigned
17 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge