- Company Overview for STORMKING WINDOWS LIMITED (02689960)
- Filing history for STORMKING WINDOWS LIMITED (02689960)
- People for STORMKING WINDOWS LIMITED (02689960)
- Charges for STORMKING WINDOWS LIMITED (02689960)
- More for STORMKING WINDOWS LIMITED (02689960)
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) |
---|---|---|---|
22 Dec 2023 | TM01 | Termination of appointment of Simon Donald Hannah as a director on 20 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Simon Donald Hannah as a director on 20 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
06 Nov 2023 | PSC05 | Change of details for Countrywide Property Group Holdings Limited as a person with significant control on 31 March 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Kevin Bruce Bage as a director on 20 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Claire Armstrong as a director on 15 September 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Kevin Bruce Bage as a director on 22 June 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | AP01 | Appointment of Miss Claire Armstrong as a director on 21 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mrs Claire Louise Bage as a director on 21 June 2023 | |
14 Apr 2023 | MR01 | Registration of charge 026899600001, created on 3 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of James John Hannah as a director on 3 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Simon Donald Hannah as a director on 3 April 2023 | |
04 Apr 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 16 February 2022 | |
16 Feb 2022 | PSC02 | Notification of Countrywide Property Group Holdings Limited as a person with significant control on 15 February 2022 | |
16 Feb 2022 | PSC07 | Cessation of Nigel Thompson as a person with significant control on 15 February 2022 | |
16 Feb 2022 | PSC07 | Cessation of David Taylor as a person with significant control on 15 February 2022 | |
16 Feb 2022 | PSC07 | Cessation of Neil Clarey as a person with significant control on 15 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr James John Hannah as a director on 15 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Nigel Thompson as a director on 15 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Simon Donald Hannah as a director on 15 February 2022 |