STOR-A-FILE GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-05 with updates

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

20/03/2420 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Helen Cockbill as a director on 2022-11-28

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

07/02/227 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

22/06/2122 June 2021 Appointment of Miss Charlotte Cockbill as a director on 2021-05-05

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-05 with updates

View Document

18/06/2118 June 2021 Appointment of Mr Jamie John Cockbill as a director on 2021-05-05

View Document

18/06/2118 June 2021 Appointment of Mr Harrison Cockbill as a director on 2021-05-05

View Document

20/11/1920 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

13/08/1813 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/08/1813 August 2018 SAIL ADDRESS CHANGED FROM: 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE47SL ENGLAND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/179 March 2017 ADOPT ARTICLES 27/02/2017

View Document

09/03/179 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

28/01/1628 January 2016 SECRETARY APPOINTED NICHOLA WILLARS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY HELEN COCKBILL

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

21/01/1421 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 1020

View Document

21/01/1421 January 2014 ALTER ARTICLES 02/01/2014

View Document

21/01/1421 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1421 January 2014 CAPITALISATION 02/01/2014

View Document

21/01/1421 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 1020

View Document

21/01/1421 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 1020

View Document

21/01/1421 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 1020

View Document

21/01/1421 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 1020

View Document

21/01/1421 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 1020

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

02/01/132 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/105 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM BROOKLAND HOUSE BROOKLAND ROAD LEICESTER LEICESTERSHIRE LE2 6AB

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

18/03/0818 March 2008 GBP IC 120/102 22/02/08 GBP SR 18@1=18

View Document

18/03/0818 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED C.J.H. INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/037 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 COMPANY NAME CHANGED C. J. H. L. INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/12/02

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 87 AVENUE ROAD EXTENSION LEICESTER LEICESTERSHIRE LE2 3EQ

View Document

13/01/0013 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 CONVERSION OF SHARES 01/12/99

View Document

06/01/006 January 2000 CONVERSION OF SHARES 01/12/99

View Document

06/01/006 January 2000 CONVE 01/12/99

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/06/974 June 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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