- Company Overview for STORMSIDE LIMITED (06741371)
- Filing history for STORMSIDE LIMITED (06741371)
- People for STORMSIDE LIMITED (06741371)
- Charges for STORMSIDE LIMITED (06741371)
- More for STORMSIDE LIMITED (06741371)
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) |
---|---|---|---|
23 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mrs Jacqueline Lee Cassidy on 30 October 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Peter George Cassidy on 30 October 2016 | |
10 Jan 2017 | CH03 | Secretary's details changed for Jacqueline Lee Cassidy on 30 October 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from , the Old School House Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Mrs Jacqueline Lee Cassidy on 12 November 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Peter George Cassidy on 12 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for Jacqueline Lee Cassidy on 12 November 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
30 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Jacqueline Lee Cassidy on 5 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr Peter George Cassidy on 5 November 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Jacqueline Lee Cassidy on 5 November 2010 |