About

Registered Number: 04193839
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Based in Mansfield, Stopford Associates Ltd was established in 2001. Wood, Glen Barry is listed as the only a director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Glen Barry 01 January 2008 23 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 April 2019
RESOLUTIONS - N/A 09 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2019
SH19 - Statement of capital 09 January 2019
CAP-SS - N/A 09 January 2019
AA - Annual Accounts 30 April 2018
SH08 - Notice of name or other designation of class of shares 27 April 2018
RESOLUTIONS - N/A 26 April 2018
CS01 - N/A 17 April 2018
RESOLUTIONS - N/A 08 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2018
SH19 - Statement of capital 08 January 2018
CAP-SS - N/A 08 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 April 2017
SH19 - Statement of capital 20 September 2016
RESOLUTIONS - N/A 11 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2016
CAP-SS - N/A 11 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 April 2016
RESOLUTIONS - N/A 02 February 2016
RESOLUTIONS - N/A 02 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 February 2016
SH19 - Statement of capital 02 February 2016
CAP-SS - N/A 02 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2016
SH08 - Notice of name or other designation of class of shares 02 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 17 April 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 08 April 2008
RESOLUTIONS - N/A 22 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
AA - Annual Accounts 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 03 April 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 02 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.