A.C.&S. STORRIER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

23/12/2423 December 2024 Change of details for Mr Angus Cameron Storrier as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Mrs Shelley Storrier as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to The Cleve Mantle Street Wellington Somerset TA21 8SN on 2024-12-23

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

18/01/2418 January 2024 Change of details for Mr Angus Cameron Storrier as a person with significant control on 2023-12-31

View Document

18/01/2418 January 2024 Change of details for Mrs Shelley Storrier as a person with significant control on 2023-12-31

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Director's details changed for Mrs Shelley Storrier on 2023-06-30

View Document

10/10/2310 October 2023 Change of details for Mr Angus Cameron Storrier as a person with significant control on 2023-06-30

View Document

10/10/2310 October 2023 Director's details changed for Mrs Shelley Storrier on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Angus Cameron Storrier on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Angus Cameron Storrier on 2023-06-30

View Document

10/10/2310 October 2023 Change of details for Mrs Shelley Storrier as a person with significant control on 2023-06-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Change of details for Mrs Shelley Storrier as a person with significant control on 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

19/01/2319 January 2023 Change of details for Mr Angus Cameron Storrier as a person with significant control on 2022-11-30

View Document

18/01/2318 January 2023 Change of details for Mrs Shelley Storrier as a person with significant control on 2022-11-30

View Document

18/01/2318 January 2023 Director's details changed for Mr Angus Cameron Storrier on 2022-11-30

View Document

18/01/2318 January 2023 Director's details changed for Mrs Shelley Storrier on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Angus Cameron Storrier on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mrs Shelley Storrier on 2022-11-30

View Document

18/01/2318 January 2023 Change of details for Mr Angus Cameron Storrier as a person with significant control on 2022-11-30

View Document

28/10/2228 October 2022 Registration of charge 105657190003, created on 2022-10-25

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Registered office address changed from Giffords Farm Bampton Tiverton EX16 9DR United Kingdom to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 2022-10-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/04/1826 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

21/10/1721 October 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 105657190002

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105657190001

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS STORRIER

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR ANGUS CAMERON STORRIER

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company