STORMFLAME LIMITED
Status | ACTIVE |
Company No. | 04236142 |
Category | Private Limited Company |
Incorporated | 18 Jun 2001 |
Age | 22 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STORMFLAME LIMITED is an active private limited company with number 04236142. It was incorporated 22 years, 11 months, 16 days ago, on 18 June 2001. The company address is Avebury House Avebury House, Winchester, SO23 8BN, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Louise Kieser
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage satisfy charge full
Date: 12 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-26
Officer name: Mrs Sally Louise Kieser
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-26
Officer name: Sally Louise Kieser
Documents
Change person director company with change date
Date: 30 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Kieser
Change date: 2012-10-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Capital allotment shares
Date: 02 Feb 2011
Action Date: 21 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-21
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Louise Kieser
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 17 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Resolution
Date: 15 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 30/11/02
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
STARWORKS,WOLVERHAMPTON,WV2 4DU
Number: | 11112225 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLDCREST INTERNATIONAL CORPORATION LIMITED
CASTLE FARM,BATH,BA2 7BU
Number: | 03538578 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ
Number: | 08733442 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE 178-180,HOVE,BN3 2DJ
Number: | 07068357 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HIGH ROAD,MIDDLESEX,UB10 8LH
Number: | 02186130 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 EAST PARK ROAD,LEICESTER,LE5 4QB
Number: | 11746397 |
Status: | ACTIVE |
Category: | Private Limited Company |