Advanced company searchLink opens in new window

STORMCOCK (HOLDINGS) LIMITED

Company number 01709638

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)
24 Jan 2024 AP01 Appointment of Mrs Rachael Anne Hayes as a director on 23 January 2024
24 Jan 2024 AP01 Appointment of Mr Shaun Thomas Allen as a director on 23 January 2024
15 Jan 2024 MR04 Satisfaction of charge 1 in full
03 Jan 2024 MR05 All of the property or undertaking has been released from charge 1
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 May 2023 TM01 Termination of appointment of James William Booth as a director on 14 February 2023
31 May 2023 AP03 Appointment of Mr Leigh Robert Dale as a secretary on 21 December 2022
31 May 2023 TM02 Termination of appointment of Sandhya Reeves as a secretary on 21 December 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
17 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from C/O Prestige Purchasing Ltd Noble House ,Capital Drive Linford Wood Milton Keynes Buckinghamshire MK14 6QP England to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 27 February 2020
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
21 Apr 2017 CH01 Director's details changed for James William Booth on 18 April 2017
21 Apr 2017 AD01 Registered office address changed from Noble House Capital Drive Linford Wood Milton Keynes Bucks MK14 6QP to C/O Prestige Purchasing Ltd Noble House ,Capital Drive Linford Wood Milton Keynes Buckinghamshire MK14 6QP on 21 April 2017
21 Apr 2017 CH01 Director's details changed for David Scott Read on 18 April 2017