Advanced company searchLink opens in new window

STORES GROUP LIMITED

Company number 01697262

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)
31 Oct 2011 AA Full accounts made up to 30 January 2011
17 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
23 Jun 2011 AP01 Appointment of Mr Gregory Joseph Mcmahon as a director
23 Jun 2011 TM01 Termination of appointment of Mark Gunter as a director
25 Apr 2011 CH01 Director's details changed for Mark Gunter on 20 April 2011
25 Oct 2010 AA Full accounts made up to 31 January 2010
17 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
19 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2010 MEM/ARTS Memorandum and Articles of Association
24 Nov 2009 AA Full accounts made up to 1 February 2009
29 Oct 2009 CH01 Director's details changed for Richard Pennycook on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mark Gunter on 1 October 2009
21 Oct 2009 CH03 Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009
17 Aug 2009 363a Return made up to 23/07/09; full list of members
18 Mar 2009 288a Secretary appointed mr gregory joseph mcmahon
17 Mar 2009 288b Appointment terminated secretary jonathan burke
02 Feb 2009 288b Appointment terminated director roger owen
04 Aug 2008 363a Return made up to 23/07/08; full list of members
18 Jul 2008 AA Full accounts made up to 3 February 2008
10 Aug 2007 363a Return made up to 23/07/07; full list of members
04 Jul 2007 AA Full accounts made up to 4 February 2007
03 Jul 2007 288b Director resigned
15 Dec 2006 288b Director resigned
06 Oct 2006 288b Director resigned
07 Aug 2006 363s Return made up to 23/07/06; full list of members