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)
29 Feb 2016 MR01 Registration of charge 022754410036, created on 29 February 2016
20 Feb 2016 MR01 Registration of charge 022754410035, created on 12 February 2016
  • 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 02920 381367.
20 Feb 2016 MR07 Alteration to charge 20, created on 22 October 2012
13 Jan 2016 AAMD Amended full accounts made up to 31 March 2015
03 Jan 2016 AA Full accounts made up to 31 March 2015
29 Dec 2015 MR01 Registration of charge 022754410033, created on 17 December 2015
  • 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 02920 381367.
19 Dec 2015 MR01 Registration of charge 022754410034, created on 17 December 2015
  • 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 02920 381367.
17 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 140,380
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2016
25 Sep 2015 TM01 Termination of appointment of Vivien Judith Story as a director on 5 August 2015
05 Sep 2015 MR01 Registration of charge 022754410032, created on 4 September 2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 140,380.00
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2016
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2015 TM01 Termination of appointment of Peter Stefan Stybelski as a director on 31 March 2015
25 Feb 2015 MR01 Registration of charge 022754410031, created on 13 February 2015
05 Feb 2015 MR01 Registration of charge 022754410030, created on 3 February 2015
  • 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 02920 381367.
03 Feb 2015 AD01 Registered office address changed from , Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA to Story House Lords Way Kingmoor Business Park Carlisle CA6 4SL on 3 February 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 131,957
01 Oct 2014 MR01 Registration of charge 022754410027, created on 29 September 2014
01 Oct 2014 MR01 Registration of charge 022754410028, created on 29 September 2014
01 Oct 2014 MR01 Registration of charge 022754410029, created on 29 September 2014
26 Sep 2014 MR01 Registration of charge 022754410026, created on 9 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
10 Sep 2014 MR01 Registration of charge 022754410025, created on 27 August 2014
29 Aug 2014 TM01 Termination of appointment of Sharon Catherine Jean Benson as a director on 31 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Steven Errington on 17 July 2014