- 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) |
---|---|---|---|
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
|
|
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
|
|
19 Dec 2015 | MR01 |
Registration of charge 022754410034, created on 17 December 2015
|
|
17 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
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
|
|
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |