STOCKBOARD LIMITED

45 Dartmouth Park Hill 45 Dartmouth Park Hill, NW5 1HU
StatusACTIVE
Company No.02361621
CategoryPrivate Limited Company
Incorporated15 Mar 1989
Age35 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

STOCKBOARD LIMITED is an active private limited company with number 02361621. It was incorporated 35 years, 2 months, 13 days ago, on 15 March 1989. The company address is 45 Dartmouth Park Hill 45 Dartmouth Park Hill, NW5 1HU.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2024

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Victoria Walker

Cessation date: 2022-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 17 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-17

Psc name: Sian Ruth Carter-Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sian Ruth Carter-Jones

Appointment date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Victoria Walker

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Gregory Falkof

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Joanna Ogle

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Louise Townsley

Cessation date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-16

Psc name: Martin John Bould

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-16

Psc name: Elizabeth Victoria Walker

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Bould

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Ms Elizabeth Victoria Walker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Townsley

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Falkof

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Ogle

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Ogle

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Falkof

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Malcolm

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Mckenzie Malcolm

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Louise Townsley

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Elizabeth Sullivan

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Denis Hutton

Change date: 2010-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emma townsley / 01/10/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / duncan malcolm / 16/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/99; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1995

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

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

Resolution

Date: 10 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

APPLICABLE SERVICES LTD

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:04380122
Status:ACTIVE
Category:Private Limited Company

CARLINGHOW MILLS LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10755698
Status:ACTIVE
Category:Private Limited Company

CRIMSON BLACK LTD

67 ACKLAM ROAD,,W10 5YU

Number:06456687
Status:ACTIVE
Category:Private Limited Company

LOOKSGREAT LIMITED

UNIT 10 TURNERS HILL ROAD,CRAWLEY,RH10 4HQ

Number:09217049
Status:ACTIVE
Category:Private Limited Company

OREGON CAPITAL PARTNERS LIMITED

7 RED ANCHOR CLOSE,CHELSEA,SW3 5DW

Number:03053376
Status:ACTIVE
Category:Private Limited Company

SPALLA DATANALYTICS LTD

729 COMMERCIAL ROAD,LONDON,E14 7LA

Number:09199184
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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