STOKEFIELD MANAGEMENT COMPANY LIMITED

23 Worcester Road, Malvern, WR14 4QY, Worcestershire, England
StatusACTIVE
Company No.02331117
Category
Incorporated23 Dec 1988
Age35 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

STOKEFIELD MANAGEMENT COMPANY LIMITED is an active with number 02331117. It was incorporated 35 years, 5 months, 23 days ago, on 23 December 1988. The company address is 23 Worcester Road, Malvern, WR14 4QY, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 22 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Perry

Notification date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Winifred Brown Deceased

Cessation date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mrs Winifred Brown

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winifred Doris Millicent Brown

Termination date: 2017-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 22 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-01

Officer name: Philip Laney & Jolly Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-01

Officer name: Amanda Jane Michaels

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: 1323 Stratford Road Hall Green Birmingham B29 2HH

New address: 23 Worcester Road Malvern Worcestershire WR14 4QY

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 22 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 22 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Michael Young

Change date: 2014-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 22 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 22 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-22

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Robson

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Robson

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Robson

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Michael Young

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: 18-22 Church Street Malvern Worcs WR14 2AY

Change date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 22 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 22 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Robson

Change date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Winifred Doris Millicent Brown

Change date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Valerie Bartlett

Change date: 2011-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-25

Officer name: Mr Ronald Robson

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 22 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-22

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Valerie Bartlett

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Robson

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Winifred Doris Millicent Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 22 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-22

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert whitworth

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 22 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-22

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: flat 3 stokefield 98 graham road malvern WR14 2HX

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/12/07

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 22 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-22

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 22 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-22

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 22 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-22

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2004

Action Date: 22 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-22

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2003

Action Date: 22 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-22

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2002

Action Date: 22 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-22

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2001

Action Date: 22 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-22

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/00

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2000

Action Date: 22 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-22

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/99

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 22 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-22

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/98

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 1998

Action Date: 22 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-22

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/97

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 1997

Action Date: 22 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-22

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/96

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 1996

Action Date: 22 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-22

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/95

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 1995

Action Date: 22 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-22

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/94

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1994

Action Date: 22 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-22

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/93

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 1993

Action Date: 22 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-22

Documents

View document PDF

Resolution

Date: 29 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/92

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 1992

Action Date: 22 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-22

Documents

View document PDF

Resolution

Date: 14 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/12/91

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 1991

Action Date: 22 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-22

Documents

View document PDF


Some Companies

ACTIONABLE ADVICE LIMITED

33A MARLBOROUGH PLACE,LONDON,NW8 0PG

Number:04727805
Status:ACTIVE
Category:Private Limited Company

GASGOINE DAWSON ASSOCIATES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11353840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCA CAPITAL LIMITED

1-4 ARGYLL STREET,LONDON,W1F 7LD

Number:08005264
Status:ACTIVE
Category:Private Limited Company

ROY BOSWORTH LIMITED

29 FREDERICK NEAL AVENUE,COVENTRY,CV5 7EH

Number:04702178
Status:ACTIVE
Category:Private Limited Company

SINARA CAPITAL INVESTMENT LTD.

JUBILEE HOUSE,SOHO, LONDON.,WD1 2LE

Number:11351436
Status:ACTIVE
Category:Private Limited Company

SKIN LASER EXPRESS LIMITED

34 HARBORNE ROAD,BIRMINGHAM,B15 3AA

Number:04616018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source