- Company Overview for STOREHOUSE (NI) (NI602795)
- Filing history for STOREHOUSE (NI) (NI602795)
- People for STOREHOUSE (NI) (NI602795)
- More for STOREHOUSE (NI) (NI602795)
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) |
---|---|---|---|
02 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 May 2016 | AR01 | Annual return made up to 12 April 2016 no member list | |
02 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
23 Apr 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
24 Sep 2014 | AP01 | Appointment of Mr Richard Aidan Mccartney as a director on 1 August 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 200B Connsbrook Avenue Belfast BT4 1JZ to 67 Grangewood Road Dundonald Co Down BT16 1GB on 23 September 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Alan Roye Carson on 23 June 2014 | |
30 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
01 May 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
01 May 2014 | CH01 | Director's details changed for Mr Robert Joseph William Lewis on 7 April 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Andrew Textor Smith on 29 January 2014 | |
20 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
23 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 12 April 2012 no member list | |
09 May 2011 | AR01 | Annual return made up to 12 April 2011 no member list | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
23 Jul 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 August 2010 | |
12 Apr 2010 | NEWINC | Incorporation |