Advanced company searchLink opens in new window

STORMHILL PROPERTIES LTD

Company number 08901318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19