MIKE STOPFORD LIMITED

Suite 4 Ashfield House Suite 4 Ashfield House, Cheadle, SK8 1BB, Cheshire, England
StatusACTIVE
Company No.05438275
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 26 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Henry Stopford

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Stopford

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Stopford

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Stopford

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA HIRST LTD

YEW TREE FARM MANSFIELD ROAD,CHESTERFIELD,S41 0JL

Number:10046259
Status:ACTIVE
Category:Private Limited Company

KOMBAT KINETICS LTD

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

STRATHRAY SERVICES LIMITED

ELSINORE HOUSE,AYLESBURY,HP20 2NQ

Number:09493985
Status:ACTIVE
Category:Private Limited Company

TG OPTICS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:10005344
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