- Company Overview for STORMFAST ESTATES LTD (06482536)
- Filing history for STORMFAST ESTATES LTD (06482536)
- People for STORMFAST ESTATES LTD (06482536)
- Charges for STORMFAST ESTATES LTD (06482536)
- More for STORMFAST ESTATES LTD (06482536)
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
|
|
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
|
|
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
|
|
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 |