Advanced company searchLink opens in new window

STORMFAST ESTATES LTD

Company number 06482536

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)
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
20 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
10 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Mar 2016 AD01 Registered office address changed from C/O Stormfast Estates Ltd / M Adler 19a Heather Gardens London NW11 9HS to 137 Leeside Crescent London NW11 0JN on 10 March 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 Feb 2015 CH03 Secretary's details changed for Deborah Rebecca Adler on 1 January 2014
18 Feb 2015 CH01 Director's details changed for Mr Maurice Adler on 1 January 2014
18 Feb 2015 AD01 Registered office address changed from C/O M Adler 19a Heather Gardens London NW11 9HS England to C/O Stormfast Estates Ltd / M Adler 19a Heather Gardens London NW11 9HS on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from 137 Leeside Crescent London London NW11 0JN to C/O Stormfast Estates Ltd / M Adler 19a Heather Gardens London NW11 9HS on 18 February 2015
22 Jan 2015 MR04 Satisfaction of charge 3 in full
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 TM01 Termination of appointment of Salomon Noe as a director
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 May 2013 CH01 Director's details changed for Mr Charles Lerner on 28 May 2013
19 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
27 May 2011 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF on 27 May 2011
18 Mar 2011 AR01 Annual return made up to 13 February 2011