STORMGUARD FLOODPLAN LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document (might not be available)

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Termination of appointment of Alaistair James Coutts as a director on 2024-04-22

View Document (might not be available)

11/06/2411 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document (might not be available)

10/06/2410 June 2024 Change of details for Mr Martin Allmand-Smith as a person with significant control on 2024-05-01

View Document (might not be available)

06/06/246 June 2024 Notification of Martin Allmand-Smith as a person with significant control on 2024-05-01

View Document (might not be available)

06/06/246 June 2024 Notification of Stephen Allmand Smith as a person with significant control on 2024-05-01

View Document (might not be available)

06/06/246 June 2024 Notification of Oliver Allmand-Smith as a person with significant control on 2024-05-01

View Document (might not be available)

06/06/246 June 2024 Cessation of Stormguard Sills Partnership as a person with significant control on 2024-04-30

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Registration of charge 085373240002, created on 2023-08-24

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document (might not be available)

15/06/2115 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document (might not be available)

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAISTAIR JAMES COUTTS / 08/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document (might not be available)

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / STORMGUARD SILLS PARTNERSHIP / 01/05/2020

View Document (might not be available)

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAISTAIR JAMES COUTTS / 06/06/2013

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ALLMAND-SMITH / 06/06/2013

View Document (might not be available)

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE COUTTS / 06/06/2013

View Document (might not be available)

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALLMAND-SMITH / 06/06/2013

View Document (might not be available)

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document (might not be available)

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

06/07/186 July 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR OLIVER ALLMAND-SMITH

View Document (might not be available)

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document (might not be available)

06/01/176 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 200

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

01/07/161 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document (might not be available)

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ALLMAND-SMITH / 01/08/2015

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085373240001

View Document (might not be available)

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ALLMAND-SMITH / 06/06/2013

View Document (might not be available)

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document (might not be available)

17/02/1417 February 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 30 GREEK STREET STOCKPORT CHESHIRE SK3 8AD UNITED KINGDOM

View Document (might not be available)

17/07/1317 July 2013 06/06/13 STATEMENT OF CAPITAL GBP 200

View Document (might not be available)

17/07/1317 July 2013 DIRECTOR APPOINTED LAWRENCE COUTTS

View Document (might not be available)

17/07/1317 July 2013 DIRECTOR APPOINTED STEPHEN PETER ALLMAND-SMITH

View Document (might not be available)

17/07/1317 July 2013 DIRECTOR APPOINTED MARTIN ALLMAND-SMITH

View Document (might not be available)

17/07/1317 July 2013 DIRECTOR APPOINTED ALAISTAIR JAMES COUTTS

View Document (might not be available)

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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