- Company Overview for STORTH PARK MANAGEMENT LIMITED (01224573)
- Filing history for STORTH PARK MANAGEMENT LIMITED (01224573)
- People for STORTH PARK MANAGEMENT LIMITED (01224573)
- More for STORTH PARK MANAGEMENT LIMITED (01224573)
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) |
---|---|---|---|
10 Apr 2018 | AP01 | Appointment of Mrs Kathryn Farbrother as a director on 10 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Mark Egglestone as a director on 10 April 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Mark Egglestone as a secretary on 10 April 2018 | |
10 Apr 2018 | AP03 | Appointment of Mrs Kathryn Farbrother as a secretary on 10 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
04 May 2017 | AP01 | Appointment of Mr Robert Smith as a director on 21 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Ann Jukes as a director on 19 April 2017 | |
15 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
16 May 2015 | CH01 | Director's details changed for Mrs Ann Jukes on 1 September 2014 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | TM01 | Termination of appointment of Joseph Sharples as a director | |
29 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Joseph James Ernest Sharples on 27 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for John Luke Fillingham on 27 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Frederick Harry James Jukes on 27 April 2013 | |
15 Apr 2013 | AP01 | Appointment of Mr Mark Egglestone as a director | |
15 Apr 2013 | AD01 | Registered office address changed from C/O Mrs E M Mitchell 6 Storth Park Fulwood Road Sheffield S10 3QH England on 15 April 2013 | |
13 Apr 2013 | TM01 | Termination of appointment of Elizabeth Mitchell as a director |