- Company Overview for STORRAR COWDRY & CO LIMITED (08868026)
- Filing history for STORRAR COWDRY & CO LIMITED (08868026)
- People for STORRAR COWDRY & CO LIMITED (08868026)
- Charges for STORRAR COWDRY & CO LIMITED (08868026)
- More for STORRAR COWDRY & CO LIMITED (08868026)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
06 Mar 2024 | PSC01 | Notification of Frederick Christopher Storrar as a person with significant control on 5 March 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mrs Darlene Denise Storrar as a person with significant control on 5 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
01 Sep 2023 | AP01 | Appointment of Mrs Emma Kathryn Pierce-Kemp as a director on 31 August 2023 | |
20 Jul 2023 | SH03 |
Purchase of own shares.
|
|
13 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 19 June 2023
|
|
20 Jun 2023 | TM01 | Termination of appointment of Paul David Coombs as a director on 19 June 2023 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
30 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
08 Jan 2019 | MR04 | Satisfaction of charge 088680260001 in full | |
02 Jan 2019 | AP01 | Appointment of Mr Frederick Christopher Storrar as a director on 2 January 2019 | |
06 Dec 2018 | MR01 | Registration of charge 088680260002, created on 6 December 2018 | |
28 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2018
|
|
28 Nov 2018 | SH03 | Purchase of own shares. |