About

Registered Number: 05112844
Date of Incorporation: 26/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Malvern View Willow End Park Blackmore Park Road, Welland, Malvern, Worcestershire, WR13 6NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.