STIF ACTIVITIES LIMITED

Company Documents

DateDescription
04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM
THE CEDAR NEW YORK MILLS
SUMMERBRIDGE
HARROGATE
NORTH YORKSHIRE
HG3 4LA

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY MORPHET

View Document

15/05/1815 May 2018 CESSATION OF JUNGLE PRODUCTS LIMITED AS A PSC

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH JEAN MORPHET / 01/02/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JEAN MORPHET / 01/02/2014

View Document

26/11/1426 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY MORPHET / 01/02/2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/12/1313 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/12/117 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/1017 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JEAN MORPHET / 28/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY MORPHET / 28/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER VARLEY

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 77 OTLEY ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 3PS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: G OFFICE CHANGED 17/08/95 THE LOFT 1 GRANBY STREET HEADINGLEY WEST YORKS LS6 3AZ

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/11/9121 November 1991 SECRETARY RESIGNED

View Document

15/11/9115 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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