- 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) |
---|---|---|---|
10 Feb 2011 | AD01 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 10 February 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2008 | 88(2) | Ad 16/05/08\gbp si 1@1=1\gbp ic 1/2\ | |
27 Nov 2008 | 288a | Director appointed salomon noe | |
27 Nov 2008 | 288c | Secretary's change of particulars / deborah aoler / 13/11/2008 | |
27 Nov 2008 | 288c | Director's change of particulars / maurice aoler / 13/11/2008 | |
27 Nov 2008 | 288c | Director's change of particulars / charles lerver / 13/11/2008 | |
20 May 2008 | 288a | Secretary appointed deborah rebecca aoler | |
20 May 2008 | 288a | Director appointed maurice aoler | |
20 May 2008 | 288a | Director appointed charles lerver | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from 39A leicester road salford manchester M7 4AS | |
03 Mar 2008 | 288b | Appointment terminated secretary form 10 secretaries fd LTD | |
03 Mar 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
24 Jan 2008 | NEWINC | Incorporation |