Founded in 2005, The Store Room Ltd are based in Buckingham, Buckinghamshire, it has a status of "Active". This company is registered for VAT in the UK. This organisation has 6 directors listed. 1-10 people are employed by The Store Room Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Matthew James | 22 November 2018 | - | 1 |
SHEPHERD-CROSS, Richard | 22 November 2018 | - | 1 |
WEST, Douglas | 22 November 2018 | - | 1 |
BRADBURN, Jeremy Royston | 27 March 2006 | 06 April 2020 | 1 |
HUGHES, David Edward | 13 October 2005 | 22 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEATLEY, Michael | 22 November 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
TM01 - Termination of appointment of director | 11 June 2020 | |
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 03 September 2019 | |
AA01 - Change of accounting reference date | 28 January 2019 | |
MR04 - N/A | 27 December 2018 | |
MR04 - N/A | 27 December 2018 | |
RESOLUTIONS - N/A | 12 December 2018 | |
SH19 - Statement of capital | 12 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 December 2018 | |
CAP-SS - N/A | 12 December 2018 | |
SH01 - Return of Allotment of shares | 12 December 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 12 December 2018 | |
AP01 - Appointment of director | 05 December 2018 | |
AD01 - Change of registered office address | 04 December 2018 | |
TM02 - Termination of appointment of secretary | 04 December 2018 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
AP03 - Appointment of secretary | 04 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
PSC02 - N/A | 26 November 2018 | |
PSC07 - N/A | 26 November 2018 | |
MR01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 04 September 2018 | |
PSC07 - N/A | 12 July 2018 | |
PSC07 - N/A | 12 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 06 December 2016 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AD01 - Change of registered office address | 25 September 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 25 September 2011 | |
TM01 - Termination of appointment of director | 25 September 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 29 October 2010 | |
AD01 - Change of registered office address | 22 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 09 September 2009 | |
287 - Change in situation or address of Registered Office | 21 August 2009 | |
395 - Particulars of a mortgage or charge | 04 April 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 18 September 2008 | |
353 - Register of members | 18 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 September 2008 | |
363s - Annual Return | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2007 | |
AA - Annual Accounts | 12 September 2007 | |
225 - Change of Accounting Reference Date | 15 April 2007 | |
AA - Annual Accounts | 13 February 2007 | |
225 - Change of Accounting Reference Date | 15 November 2006 | |
287 - Change in situation or address of Registered Office | 15 November 2006 | |
363s - Annual Return | 02 October 2006 | |
123 - Notice of increase in nominal capital | 01 September 2006 | |
RESOLUTIONS - N/A | 20 June 2006 | |
287 - Change in situation or address of Registered Office | 20 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
CERTNM - Change of name certificate | 08 February 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
NEWINC - New incorporation documents | 01 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2018 | Outstanding |
N/A |
Debenture | 25 March 2009 | Fully Satisfied |
N/A |
Debenture | 17 September 2007 | Fully Satisfied |
N/A |