STORE PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewGroup of companies' accounts made up to 2025-03-24

View Document

05/08/255 August 2025 NewNotification of Foster Wickens Investments Limited as a person with significant control on 2016-04-06

View Document

01/08/251 August 2025 NewNotification of Roger Foster Wickens as a person with significant control on 2025-06-06

View Document

01/08/251 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-01

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2023-03-24

View Document

25/01/2325 January 2023 Appointment of Mr Daniel James Dempsey as a director on 2023-01-25

View Document

29/11/2229 November 2022 Director's details changed for Mr Paul Michael Albert Rowland on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2021-03-24

View Document

16/05/1916 May 2019 NOTIFICATION OF PSC STATEMENT ON 09/05/2019

View Document

09/05/199 May 2019 CESSATION OF JACQUELINE JENNIFER WICKENS AS A PSC

View Document

09/05/199 May 2019 CESSATION OF ROGER FOSTER WICKENS AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/18

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

08/02/188 February 2018 ADOPT ARTICLES 31/01/2018

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

01/09/171 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/17

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FOSTER WICKENS / 03/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JENNIFER WICKENS / 03/02/2017

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/16

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ALBERT ROWLAND / 01/09/2016

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHERS

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/15

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 41 EASTCHEAP LONDON EC3M 1DT

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/14

View Document

31/03/1431 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/13

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12

View Document

07/12/117 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD SMITHERS / 17/05/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PAUL MICHAEL ALBERT ROWLAND

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA COLLYER

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH HOBDEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN FIELDER

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/10

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY NEIL HAWKINS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FIELDER / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH VICTORIA FOSTER HOBDEN / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JENNIFER WICKENS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL HAWKINS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FOSTER WICKENS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SMITHERS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FOSTER WICKENS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STUART HUGHES / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LESLEY FOSTER COLLYER / 01/12/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/09

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITHERS / 25/06/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 S-DIV

View Document

25/09/0825 September 2008 SUBDIV SHARES 12/09/2008

View Document

18/08/0818 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/08

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH

View Document

11/12/0711 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 AUDITOR'S RESIGNATION

View Document

14/08/0714 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/04

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

05/12/035 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/01

View Document

03/04/013 April 2001 AUDITOR'S RESIGNATION

View Document

12/12/0012 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL GROUP ACCOUNTS MADE UP TO 24/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL GROUP ACCOUNTS MADE UP TO 24/03/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 24/03/98

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL GROUP ACCOUNTS MADE UP TO 24/03/97

View Document

17/06/9717 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL GROUP ACCOUNTS MADE UP TO 24/03/96

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 ALTER MEM AND ARTS 06/09/96

View Document

23/09/9623 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9519 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 24/03/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL GROUP ACCOUNTS MADE UP TO 24/03/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 FULL GROUP ACCOUNTS MADE UP TO 24/03/93

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/928 November 1992 FULL GROUP ACCOUNTS MADE UP TO 24/03/92

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL GROUP ACCOUNTS MADE UP TO 24/03/91

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 FULL GROUP ACCOUNTS MADE UP TO 24/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL GROUP ACCOUNTS MADE UP TO 24/03/89

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

19/01/8919 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

01/03/881 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 ANNUAL RETURN MADE UP TO 07/10/86

View Document

17/02/8717 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

11/01/8011 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/80

View Document

15/12/7915 December 1979 INCREASE IN NOMINAL CAPITAL

View Document

05/06/795 June 1979 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