Storm Procurement Ltd was registered on 19 April 2006, it's status is listed as "Active". Brooker, John Robert, Addis, Stuart, Alexander, Paul James are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADDIS, Stuart | 11 July 2017 | - | 1 |
ALEXANDER, Paul James | 25 July 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKER, John Robert | 20 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AD01 - Change of registered office address | 03 July 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
MR04 - N/A | 16 June 2017 | |
CS01 - N/A | 02 May 2017 | |
MR01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AP03 - Appointment of secretary | 20 August 2013 | |
TM02 - Termination of appointment of secretary | 20 August 2013 | |
TM01 - Termination of appointment of director | 20 August 2013 | |
TM01 - Termination of appointment of director | 20 August 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 09 June 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH03 - Change of particulars for secretary | 27 April 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
RESOLUTIONS - N/A | 22 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
225 - Change of Accounting Reference Date | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
NEWINC - New incorporation documents | 19 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2016 | Outstanding |
N/A |
All assets debenture | 17 March 2011 | Outstanding |
N/A |
Debenture | 08 June 2006 | Fully Satisfied |
N/A |