STORM PROPERTY LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Mrs Aujas Dattani-Roden on 2024-12-18

View Document

28/02/2528 February 2025 Director's details changed for Mr Samuel James Roden on 2024-12-18

View Document

28/02/2528 February 2025 Change of details for Mr Samuel James Roden as a person with significant control on 2024-12-18

View Document

26/02/2526 February 2025 Director's details changed for Mr Samuel James Roden on 2024-04-03

View Document

26/02/2526 February 2025 Director's details changed for Mrs Aujas Dattani-Roden on 2024-04-03

View Document

26/02/2526 February 2025 Change of details for Mr Samuel James Roden as a person with significant control on 2024-04-03

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from Grosvenor House Grosvenor House 11 st Paul’S Square, Birmingham, Birmingham, B3 1RB B3 1RB England to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from Suite 29, Hilton Hall Hilton Lane Essington WV11 2BQ England to Grosvenor House Grosvenor House 11 st Paul’S Square, Birmingham, Birmingham, B3 1RB B3 1RB on 2024-04-03

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Director's details changed for Mrs Aujas Dattani-Roden on 2023-05-04

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Change of details for Mr Samuel James Roden as a person with significant control on 2021-06-11

View Document

17/01/2217 January 2022 Cessation of Aujas Dattani-Roden as a person with significant control on 2021-06-11

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

16/06/2116 June 2021 Appointment of Mr Peter John Gannon as a director on 2021-06-11

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/2023 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2020

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES RODEN

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUJAS DATTANI-RODEN

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES RODEN / 08/08/2017

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUJAS DATTANI / 18/09/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUJAS DATTANI / 08/08/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 20 RESERVOIR ROAD ERDINGTON BIRMINGHAM B23 6DD UNITED KINGDOM

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information