STORMGUARD FLOODPLAN LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Termination of appointment of Alaistair James Coutts as a director on 2024-04-22 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
10/06/2410 June 2024 | Change of details for Mr Martin Allmand-Smith as a person with significant control on 2024-05-01 |
06/06/246 June 2024 | Notification of Martin Allmand-Smith as a person with significant control on 2024-05-01 |
06/06/246 June 2024 | Notification of Stephen Allmand Smith as a person with significant control on 2024-05-01 |
06/06/246 June 2024 | Notification of Oliver Allmand-Smith as a person with significant control on 2024-05-01 |
06/06/246 June 2024 | Cessation of Stormguard Sills Partnership as a person with significant control on 2024-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Registration of charge 085373240002, created on 2023-08-24 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-20 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALAISTAIR JAMES COUTTS / 08/07/2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / STORMGUARD SILLS PARTNERSHIP / 01/05/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALAISTAIR JAMES COUTTS / 06/06/2013 |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ALLMAND-SMITH / 06/06/2013 |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE COUTTS / 06/06/2013 |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALLMAND-SMITH / 06/06/2013 |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR OLIVER ALLMAND-SMITH |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
06/01/176 January 2017 | 22/12/16 STATEMENT OF CAPITAL GBP 200 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/07/161 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ALLMAND-SMITH / 01/08/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/09/157 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085373240001 |
27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ALLMAND-SMITH / 06/06/2013 |
18/06/1418 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
17/02/1417 February 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 30 GREEK STREET STOCKPORT CHESHIRE SK3 8AD UNITED KINGDOM |
17/07/1317 July 2013 | 06/06/13 STATEMENT OF CAPITAL GBP 200 |
17/07/1317 July 2013 | DIRECTOR APPOINTED LAWRENCE COUTTS |
17/07/1317 July 2013 | DIRECTOR APPOINTED STEPHEN PETER ALLMAND-SMITH |
17/07/1317 July 2013 | DIRECTOR APPOINTED MARTIN ALLMAND-SMITH |
17/07/1317 July 2013 | DIRECTOR APPOINTED ALAISTAIR JAMES COUTTS |
20/05/1320 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STORMGUARD FLOODPLAN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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