- Company Overview for STAMFORD STORAGE (HG) LIMITED (08576753)
- Filing history for STAMFORD STORAGE (HG) LIMITED (08576753)
- People for STAMFORD STORAGE (HG) LIMITED (08576753)
- Charges for STAMFORD STORAGE (HG) LIMITED (08576753)
- More for STAMFORD STORAGE (HG) LIMITED (08576753)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Raymond George Smith as a director on 17 September 2024 | |
02 Aug 2024 | AP01 | Appointment of Mr Warren Harris as a director on 24 July 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | PSC05 | Change of details for Heys and Harris Holdings Limited as a person with significant control on 20 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mrs Fiona Jane Rouse on 20 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Timothy Robert William Boor on 20 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr George Raymond Ernest Heys on 20 November 2023 | |
01 Dec 2023 | CH03 | Secretary's details changed for Mrs Julia Heys on 20 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to The Grain Store Glinton Road Helpston Peterborough PE6 7DG on 24 November 2023 | |
10 Oct 2023 | MR04 | Satisfaction of charge 085767530003 in full | |
08 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
28 Jun 2023 | PSC07 | Cessation of The Heys Group Ltd as a person with significant control on 11 May 2023 | |
28 Jun 2023 | PSC02 | Notification of Heys and Harris Holdings Limited as a person with significant control on 11 May 2023 | |
03 Apr 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Timothy Robert William Boor as a director on 29 September 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
10 May 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Jul 2020 | MR01 | Registration of charge 085767530004, created on 13 July 2020 |