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)
30 Sep 2009 288b Appointment terminated director timothy kelly
30 Sep 2009 288b Appointment terminated director gary sandford
18 Sep 2009 88(2) Capitals not rolled up
10 Sep 2009 288a Director appointed timothy kelly
10 Sep 2009 288b Appointment terminated director joanne kelly
03 Sep 2009 288a Director appointed joanne elizabeth kelly
03 Sep 2009 288b Appointment terminated director timothy kelly
28 Aug 2009 288a Director appointed mr henry toyne gordon clark
28 Aug 2009 363a Return made up to 10/08/09; full list of members
28 Aug 2009 225 Accounting reference date extended from 31/03/2009 to 30/09/2009
17 Mar 2009 363a Return made up to 14/09/08; full list of members
13 Mar 2009 288c Secretary's change of particulars / catherine chapman / 01/09/2008
13 Mar 2009 288c Director's change of particulars / michael fleming / 01/09/2008
10 Feb 2009 288a Director appointed james stuart collard-jenkins
27 Nov 2008 88(2) Ad 18/11/08\gbp si 39900@1=39900\gbp ic 100/40000\
27 Nov 2008 288a Director appointed timothy kelly
27 Nov 2008 288a Director appointed gary sandford
26 Nov 2008 123 Nc inc already adjusted 18/11/08
26 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £39,900 18/11/2008
29 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
20 May 2008 AA Accounts for a dormant company made up to 31 July 2007
30 Apr 2008 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
22 Nov 2007 395 Particulars of mortgage/charge
09 Nov 2007 363a Return made up to 14/09/07; full list of members
09 Nov 2007 288c Director's particulars changed