Advanced company searchLink opens in new window

STORMFRONT RETAIL LIMITED

Company number 05935581

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)
06 Dec 2019 AP01 Appointment of Mr Ciaran Derek Mccormack as a director on 6 December 2019
10 Oct 2019 AAMD Amended full accounts made up to 30 September 2018
26 Sep 2019 MR04 Satisfaction of charge 2 in full
10 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
05 Jul 2019 AA Full accounts made up to 30 September 2018
28 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
14 Feb 2018 AP01 Appointment of Mr Daniel Evans as a director on 8 February 2018
17 Aug 2017 CH01 Director's details changed for James Stuart Collard-Jenkins on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
29 Jun 2017 AA Full accounts made up to 30 September 2016
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
21 Jun 2016 AA Accounts for a medium company made up to 30 September 2015
03 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,619,980
03 Sep 2015 AD04 Register(s) moved to registered office address Unit 1B Newton Centre Thorverton Road Matford Business Park Exeter Devon EX2 8GN
14 Apr 2015 AA Accounts for a medium company made up to 30 September 2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,619,980.00
19 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,120,000
07 Jul 2014 AA Accounts for a medium company made up to 30 September 2013
09 Jun 2014 TM01 Termination of appointment of Henry Gordon Clark as a director
09 Jun 2014 AP01 Appointment of Mr Thomas William Slack as a director
11 Sep 2013 MR01 Registration of charge 059355810007
28 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,120,000
01 Jul 2013 AA Accounts for a medium company made up to 30 September 2012
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1