Advanced company searchLink opens in new window

STOREHOUSE NORTH DOWN

Company number NI628614

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 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
23 Jan 2024 TM01 Termination of appointment of Linda Anne Taylor as a director on 15 January 2024
23 Jan 2024 TM01 Termination of appointment of Lesley Helen Robinson as a director on 23 January 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
29 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
06 Apr 2022 TM01 Termination of appointment of Susan Marian Fleming as a director on 28 March 2022
06 Apr 2022 TM01 Termination of appointment of Daphne Vera Gilmore as a director on 28 March 2022
17 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Aug 2019 AD01 Registered office address changed from 6a Balloo Drive Bangor BT19 7QY Northern Ireland to 12 Balloo Avenue Bangor BT19 7QT on 4 August 2019
14 May 2019 AD01 Registered office address changed from 9 Enterprise Road Bangor County Down BT19 7TA to 6a Balloo Drive Bangor BT19 7QY on 14 May 2019
04 Mar 2019 TM01 Termination of appointment of Julie Ingrid Rutledge as a director on 19 February 2019
13 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
15 Aug 2018 AP01 Appointment of Mr Brendan Mccrory as a director on 3 August 2018
15 Aug 2018 PSC01 Notification of Margaret Grace Coville Bailie as a person with significant control on 1 March 2018
01 Aug 2018 CH01 Director's details changed for Mrs Sue Fleming on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Hugh Patrick Mccart as a director on 31 July 2018
01 Aug 2018 AP01 Appointment of Mrs Sue Fleming as a director on 31 July 2018
01 Aug 2018 PSC07 Cessation of Helen Vivien Sloan as a person with significant control on 28 February 2018
11 Jun 2018 AA Total exemption full accounts made up to 31 January 2018