STONEPORT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Order of court to wind up

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 CESSATION OF H.A. COOPER AND SONS (HAULAGE) LIMITED AS A PSC

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSL DISTRIBUTION LTD

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 1 DUNSTON ROAD UPPER NEWBOLD CHESTERFIELD DERBYSHIRE S41 9RP

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.A. COOPER AND SONS (HAULAGE) LIMITED

View Document

14/08/1914 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1914 August 2019 COMPANY NAME CHANGED H.A.COOPER AND SONS (HAULAGE) LIMITED CERTIFICATE ISSUED ON 14/08/19

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006286060002

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006286060001

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY INGE COOPER

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER

View Document

05/08/195 August 2019 CESSATION OF DAVID ANDREW COOPER AS A PSC

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL JOHN DIGGINS

View Document

29/07/1929 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 SAIL ADDRESS CHANGED FROM: 42 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 7LL ENGLAND

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMMA COOPER / 01/10/2009

View Document

07/11/117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMMA COOPER / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 S366A DISP HOLDING AGM 23/10/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 17/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: 14 CORONATION ROAD BRIMINGTON NR.CHESTERFIELD S43 1ES

View Document

05/04/945 April 1994 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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