About

Registered Number: 02729530
Date of Incorporation: 08/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP,

 

Having been setup in 1992, Stoke Park Finance Ltd has its registered office in Stratford-Upon-Avon, it's status is listed as "Active". The companies directors are listed as Allan, Ronald Stuart, Hardiman, Neil, Allan, Victoria Jane, Allan, Fiona Mcdougall, Allan, Sarah Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Ronald Stuart 28 January 1997 - 1
HARDIMAN, Neil 01 July 2006 - 1
ALLAN, Fiona Mcdougall 11 August 1992 21 August 2014 1
ALLAN, Sarah Louise 05 October 1992 31 January 1996 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Victoria Jane 31 January 1996 29 June 1998 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
PSC01 - N/A 16 July 2020
PSC07 - N/A 16 July 2020
PSC07 - N/A 16 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2020
RESOLUTIONS - N/A 05 May 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 21 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 17 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 15 March 2016
RESOLUTIONS - N/A 31 July 2015
RESOLUTIONS - N/A 31 July 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 11 May 2015
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
RESOLUTIONS - N/A 25 April 2014
SH08 - Notice of name or other designation of class of shares 25 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 09 July 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 24 July 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 06 May 1997
CERTNM - Change of name certificate 26 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 13 February 1996
AA - Annual Accounts 25 October 1995
287 - Change in situation or address of Registered Office 26 July 1995
363s - Annual Return 26 July 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
363s - Annual Return 03 July 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1993
288 - N/A 28 October 1992
288 - N/A 28 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
287 - Change in situation or address of Registered Office 27 August 1992
CERTNM - Change of name certificate 28 July 1992
NEWINC - New incorporation documents 08 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.