- 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) |
---|---|---|---|
23 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 27 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
03 Mar 2016 | TM01 | Termination of appointment of Mordechai Schwartz as a director on 3 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr John Tuck as a director on 3 March 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
02 Jul 2014 | AP01 | Appointment of Mr Mordechai Schwartz as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Mordechai Berger as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
24 Mar 2014 | AD01 | Registered office address changed from 43 Filey Avenue London N16 6JL United Kingdom on 24 March 2014 | |
24 Mar 2014 | AP01 | Appointment of Mr Mordechai Jacob Berger as a director | |
25 Feb 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 February 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
19 Feb 2014 | NEWINC |
Incorporation
|