Having been setup in 2004, Stirling House Financial Services Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". The companies directors are Milroy, Julie Ann, Francis, Neil Haydon, Francis, Penelope Jayne, Troth, Christopher Brian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Neil Haydon | 26 April 2004 | 19 February 2007 | 1 |
FRANCIS, Penelope Jayne | 23 March 2015 | 01 September 2015 | 1 |
TROTH, Christopher Brian | 06 April 2005 | 05 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILROY, Julie Ann | 01 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 19 May 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 22 May 2015 | |
CH01 - Change of particulars for director | 22 May 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AP01 - Appointment of director | 03 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AP03 - Appointment of secretary | 17 May 2013 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 19 May 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 March 2008 | |
AA - Annual Accounts | 18 December 2007 | |
287 - Change in situation or address of Registered Office | 15 June 2007 | |
363s - Annual Return | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 11 January 2006 | |
225 - Change of Accounting Reference Date | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
363s - Annual Return | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
225 - Change of Accounting Reference Date | 18 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
NEWINC - New incorporation documents | 26 April 2004 |