STOFORD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Director's details changed for Ms Joanne Lisa Russell on 2024-01-22

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LIONEL JOSEPH NASH / 01/07/2020

View Document

03/07/203 July 2020 SECRETARY'S CHANGE OF PARTICULARS / JUILE CRAIG / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LISA RUSSELL / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD LUDLOW / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MORGAN / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK GALLAGHER / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BURGIN / 01/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CRAIG / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/12/1927 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/01/2017

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MS JOANNE LISA RUSSELL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREWS

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078482310003

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BURGIN / 01/04/2017

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 15/11/16 STATEMENT OF CAPITAL GBP 1120

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC STOKES

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078482310003

View Document

18/01/1618 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 SECOND FILING FOR FORM SH01

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUILE CRAIG / 16/02/2015

View Document

12/02/1512 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1512 February 2015 19/12/14 STATEMENT OF CAPITAL GBP 1280

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ALEX MORGAN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GERARD LUDLOW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 PREVSHO FROM 30/11/2012 TO 30/06/2012

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/129 February 2012 ARTICLES OF ASSOCIATION

View Document

09/02/129 February 2012 ADOPT ARTICLES 07/02/2012

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/119 December 2011 COMPANY NAME CHANGED NEW SL LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

15/11/1115 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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