STORTFORD HOLDINGS LIMITED

Stortford House Stortford House, Bishop's Stortford, CM23 3LA, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11525761
CategoryPrivate Limited Company
Incorporated20 Aug 2018
Age5 years, 9 months
JurisdictionEngland Wales

SUMMARY

STORTFORD HOLDINGS LIMITED is an active private limited company with number 11525761. It was incorporated 5 years, 9 months ago, on 20 August 2018. The company address is Stortford House Stortford House, Bishop's Stortford, CM23 3LA, Hertfordshire, United Kingdom.



Company Fillings

Capital alter shares redemption statement of capital

Date: 31 Jan 2024

Action Date: 15 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-15

Capital : 75 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr James Joseph Sheehan

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Francis Shearing

Change date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr Steven Harvey

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Sep 2023

Action Date: 23 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-23

Capital : 300,075 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Sep 2023

Action Date: 22 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-22

Capital : 320,075 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Phiroze Nania

Termination date: 2023-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Harvey

Notification date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Joseph Sheehan

Notification date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Francis Shearing

Notification date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Phiroze Nania

Cessation date: 2023-05-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Jul 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH02

Capital : 340,075 GBP

Date: 2023-06-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Jun 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH02

Capital : 420,075 GBP

Date: 2023-04-19

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Jun 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH02

Capital : 460,075 GBP

Date: 2023-01-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Jun 2023

Action Date: 19 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-19

Capital : 440,075 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Francis Shearing

Change date: 2022-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Phiroze Nania

Change date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-21

Psc name: Mr James Phiroze Nania

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115257610002

Charge creation date: 2019-07-09

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Capital : 500,075.00 GBP

Date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Capital : 75.00 GBP

Date: 2019-05-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115257610001

Charge creation date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Harvey

Appointment date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Mr James Joseph Sheehan

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Mr Scott Francis Shearing

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 20 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEALS REPUBLIC LTD.

147 BYRON WAY,NORTHOLT,UB5 6BA

Number:04328584
Status:ACTIVE
Category:Private Limited Company

GN HOLDING UK LIMITED

KENNINGTON PARK BUSINESS CENTRE 1-3 BRIXTON ROAD,LONDON,SW9 6DE

Number:11369063
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT CITY LTD

UNIT 16, 30-38 DOCK STREET,LEEDS,LS10 1JF

Number:10825146
Status:ACTIVE
Category:Private Limited Company

LINCS JOINERY SERVICES LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:05258704
Status:ACTIVE
Category:Private Limited Company

MARLEY WAINWRIGHT LIMITED

DOCK ROAD NORTH,WIRRAL,CH62 4TQ

Number:06959489
Status:ACTIVE
Category:Private Limited Company

SHER BROTHERS (GROUP) LIMITED

39 STROMNESS STREET,GLASGOW,G5 8HS

Number:SC492999
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