- Company Overview for STORMFRONT RETAIL LIMITED (05935581)
- Filing history for STORMFRONT RETAIL LIMITED (05935581)
- People for STORMFRONT RETAIL LIMITED (05935581)
- Charges for STORMFRONT RETAIL LIMITED (05935581)
- More for STORMFRONT RETAIL LIMITED (05935581)
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
|
|
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
|
|
19 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
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
|
|
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 |