About

Registered Number: 03192547
Date of Incorporation: 30/04/1996 (28 years ago)
Company Status: Active
Registered Address: 26-28 Ludgate Hill, Birmingham, B3 1DX,

 

Based in Birmingham, Stoford Developments Ltd was founded on 30 April 1996, it's status at Companies House is "Active". Stoford Developments Ltd has 6 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Andrew 04 October 2007 11 January 2016 1
BROWN, David Andrew 11 March 2002 04 April 2007 1
ROWBOTTOM, Andrew 01 July 1999 31 March 2004 1
SMYTH, David Charles 29 April 2004 24 July 2006 1
STOKES, Dominic Peter 30 April 1996 11 January 2016 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Karen Lesley 30 April 1996 30 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
PARENT_ACC - N/A 13 July 2020
AGREEMENT2 - N/A 13 July 2020
GUARANTEE2 - N/A 13 July 2020
CH01 - Change of particulars for director 03 July 2020
CH03 - Change of particulars for secretary 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CS01 - N/A 11 May 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 16 April 2019
GUARANTEE2 - N/A 16 April 2019
PARENT_ACC - N/A 05 April 2019
AGREEMENT2 - N/A 05 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 10 April 2018
PARENT_ACC - N/A 10 April 2018
AGREEMENT2 - N/A 10 April 2018
GUARANTEE2 - N/A 10 April 2018
CH01 - Change of particulars for director 08 September 2017
AA - Annual Accounts 08 September 2017
GUARANTEE2 - N/A 08 September 2017
AGREEMENT2 - N/A 08 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
PARENT_ACC - N/A 21 August 2017
AA01 - Change of accounting reference date 18 June 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 13 April 2017
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 01 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 May 2015
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 May 2014
MR04 - N/A 14 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 16 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 28 June 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 18 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 09 October 2007
RESOLUTIONS - N/A 04 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
363s - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 15 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 15 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
AA - Annual Accounts 01 November 1999
395 - Particulars of a mortgage or charge 07 September 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
287 - Change in situation or address of Registered Office 23 June 1999
AAMD - Amended Accounts 10 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
AA - Annual Accounts 27 October 1997
287 - Change in situation or address of Registered Office 30 June 1997
395 - Particulars of a mortgage or charge 26 June 1997
363s - Annual Return 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
225 - Change of Accounting Reference Date 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
RESOLUTIONS - N/A 16 September 1996
288 - N/A 08 May 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 2008 Outstanding

N/A

Deed of assignment of agreement for lease 31 March 2006 Fully Satisfied

N/A

Debenture 02 February 2001 Fully Satisfied

N/A

Performance deposit deed 07 April 2000 Fully Satisfied

N/A

Legal charge 31 August 1999 Fully Satisfied

N/A

Security deposit deed 12 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.