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)
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
31 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jan 2012 AA Accounts for a medium company made up to 30 September 2011
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 1,120,000.00
17 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Mr Henry Toyne Gordon Clark on 21 July 2011
16 Aug 2011 CH01 Director's details changed for Michael David Fleming on 1 August 2011
15 Aug 2011 CH03 Secretary's details changed for Catherine Chapman on 1 August 2011
05 Jan 2011 AA Accounts for a small company made up to 30 September 2010
03 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 23,334
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 96,666
06 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
06 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Aug 2010 AD02 Register inspection address has been changed
27 Aug 2010 CH01 Director's details changed for James Stuart Collard-Jenkins on 10 August 2010
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 46,666
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Mar 2010 AR01 Annual return made up to 11 August 2009 with full list of shareholders