MIKE STOPFORD LIMITED
Status | ACTIVE |
Company No. | 05438275 |
Category | Private Limited Company |
Incorporated | 27 Apr 2005 |
Age | 19 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
MIKE STOPFORD LIMITED is an active private limited company with number 05438275. It was incorporated 19 years, 26 days ago, on 27 April 2005. The company address is Suite 4 Ashfield House Suite 4 Ashfield House, Cheadle, SK8 1BB, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England
New address: Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB
Change date: 2022-08-25
Documents
Accounts amended with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Change to a person with significant control
Date: 02 Nov 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Edward Stopford
Change date: 2021-04-28
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Michael Henry Stopford
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
New address: Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB
Change date: 2017-07-04
Old address: 89 Chorley Road Swinton Manchester M27 4AA
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Change account reference date company previous extended
Date: 07 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-09-30
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-21
Officer name: Michael Henry Stopford
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henry Stopford
Appointment date: 2014-10-22
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward Stopford
Change date: 2014-05-15
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henry Stopford
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Termination secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Stopford
Documents
Termination director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Stopford
Documents
Termination secretary company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Stopford
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Michael Edward Stopford
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Stopford
Change date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
YEW TREE FARM MANSFIELD ROAD,CHESTERFIELD,S41 0JL
Number: | 10046259 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 KOMBAT KENITICS,DERBY,DE22 3QG
Number: | 07670205 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGHILL HOSPICE (LOTTERY) LIMITED
BROAD LANE,LANCASHIRE,OL16 4PZ
Number: | 03310929 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON GRANGE MANAGEMENT COMPANY LIMITED
10 BROAD STREET,OXFORDSHIRE,OX14 3LH
Number: | 03070008 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSINORE HOUSE,AYLESBURY,HP20 2NQ
Number: | 09493985 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 10005344 |
Status: | ACTIVE |
Category: | Private Limited Company |