- Company Overview for STORMHILL PROPERTIES LTD (08901318)
- Filing history for STORMHILL PROPERTIES LTD (08901318)
- People for STORMHILL PROPERTIES LTD (08901318)
- More for STORMHILL PROPERTIES LTD (08901318)
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) |
---|---|---|---|
30 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2024 | DS01 | Application to strike the company off the register | |
29 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
27 Dec 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
25 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
07 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
10 Oct 2018 | PSC01 | Notification of Yeshayahu Abeles as a person with significant control on 15 February 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
27 Jun 2018 | AD01 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 27 June 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 10 April 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of John Tuck as a director on 15 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of John Tucks as a person with significant control on 15 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Yeshayahu Abeles as a director on 15 February 2018 | |
07 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates |