- Company Overview for STORY HOMES LIMITED (02275441)
- Filing history for STORY HOMES LIMITED (02275441)
- People for STORY HOMES LIMITED (02275441)
- Charges for STORY HOMES LIMITED (02275441)
- More for STORY HOMES LIMITED (02275441)
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 Mar 2019 | MR01 | Registration of charge 022754410067, created on 7 March 2019 | |
01 Mar 2019 | MR01 | Registration of charge 022754410066, created on 28 February 2019 | |
28 Feb 2019 | MR01 | Registration of charge 022754410065, created on 28 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 022754410064, created on 28 January 2019 | |
13 Feb 2019 | MR01 | Registration of charge 022754410062, created on 28 January 2019 | |
13 Feb 2019 | MR01 | Registration of charge 022754410063, created on 13 February 2019 | |
01 Feb 2019 | MR01 | Registration of charge 022754410061, created on 30 January 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
09 Oct 2018 | MR01 | Registration of charge 022754410060, created on 5 October 2018 | |
04 Oct 2018 | MR01 | Registration of charge 022754410059, created on 2 October 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Steven Errington as a director on 31 August 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Stuart Mcadam Marshall as a secretary on 10 September 2018 | |
10 Sep 2018 | AP03 | Appointment of Mr Roger Neil Gass as a secretary on 10 September 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr John Frederick Story as a director on 26 June 2018 | |
08 May 2018 | MR01 | Registration of charge 022754410058, created on 4 May 2018 | |
04 Apr 2018 | MR01 | Registration of charge 022754410057, created on 29 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mrs Lindsey Jane Pownall as a director on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of James Scott Lambert as a director on 13 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
19 Dec 2017 | MR01 | Registration of charge 022754410056, created on 15 December 2017 | |
25 Oct 2017 | MR04 | Satisfaction of charge 022754410025 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 022754410041 in full | |
02 Oct 2017 | MR01 |
Registration of charge 022754410055, created on 29 September 2017
|
|
13 Sep 2017 | AA | Full accounts made up to 31 March 2017 |