Advanced company searchLink opens in new window

STORY HOMES LIMITED

Company number 02275441

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 Apr 2022 SH06 Cancellation of shares. Statement of capital on 24 March 2022
  • GBP 123,985.55
08 Apr 2022 SH06 Cancellation of shares. Statement of capital on 28 March 2022
  • GBP 100,702
10 Feb 2022 MR01 Registration of charge 022754410091, created on 4 February 2022
04 Feb 2022 MR01 Registration of charge 022754410090, created on 3 February 2022
08 Dec 2021 AP03 Appointment of Mr Anthony William Thompson as a secretary on 6 December 2021
08 Dec 2021 TM02 Termination of appointment of Roger Neil Gass as a secretary on 5 December 2021
03 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
23 Nov 2021 AA Full accounts made up to 31 March 2021
03 Sep 2021 MR01 Registration of charge 022754410089, created on 23 August 2021
23 Aug 2021 MR01 Registration of charge 022754410088, created on 20 August 2021
30 Jul 2021 MR01 Registration of charge 022754410087, created on 30 July 2021
27 Jul 2021 MR01 Registration of charge 022754410086, created on 22 July 2021
06 Jul 2021 MR01 Registration of charge 022754410085, created on 1 July 2021
08 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 May 2021 SH06 Cancellation of shares. Statement of capital on 26 March 2021
  • GBP 132,659
07 May 2021 MR01 Registration of charge 022754410084, created on 30 April 2021
30 Apr 2021 MR01 Registration of charge 022754410083, created on 26 April 2021
28 Apr 2021 SH05 Statement of capital on 26 March 2021
  • GBP 139,678
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 26 March 2021
21 Apr 2021 MR01 Registration of charge 022754410082, created on 31 March 2021
06 Apr 2021 MR01 Registration of charge 022754410081, created on 31 March 2021
01 Apr 2021 MR04 Satisfaction of charge 022754410068 in full
10 Feb 2021 MR01 Registration of a charge
01 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
01 Feb 2021 AP01 Appointment of Mr Mark Anthony Cook as a director on 1 February 2021
20 Jan 2021 MR01 Registration of charge 022754410080, created on 21 December 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500