- Company Overview for GOTHIC STORM LIMITED (08617445)
- Filing history for GOTHIC STORM LIMITED (08617445)
- People for GOTHIC STORM LIMITED (08617445)
- More for GOTHIC STORM LIMITED (08617445)
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) |
---|---|---|---|
09 Dec 2024 | TM01 | Termination of appointment of Christopher Phillip Haigh as a director on 9 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
22 May 2023 | CH01 | Director's details changed for Mr Chris Haigh on 22 May 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
04 Sep 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
21 Aug 2020 | CH01 | Director's details changed for Mr Dan Graham Popplewell on 21 August 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mrs Sophia Rosalind Melissa Churney on 21 August 2020 | |
21 Aug 2020 | PSC04 | Change of details for Mr Daniel Graham Popplewell as a person with significant control on 21 August 2020 | |
21 Aug 2020 | PSC04 | Change of details for Mrs Sophia Rosalind Melissa Churney as a person with significant control on 21 August 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR on 28 April 2020 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
08 May 2019 | CH01 | Director's details changed for Mr Dan Graham Popplewell on 1 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mrs Sophia Rosalind Melissa Churney on 1 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England to 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 8 May 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Dan Graham Popplewell on 1 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 6 Church Close Formby Liverpool L37 3QF to Mulberry House Buntsford Park Road Bromsgrove B60 3DX on 2 January 2019 |