Stopford Projects Ltd was founded on 20 April 1982, it has a status of "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUANARIA, Heather Elizabeth | 01 March 2019 | - | 1 |
HERBERT, Ben Michael, Dr | 01 September 2012 | - | 1 |
PAL, Debnath | 01 March 2003 | - | 1 |
ANKERS, Carl David | 22 March 2002 | 30 August 2002 | 1 |
BROWN, Hugh | N/A | 10 February 1998 | 1 |
COLLS, Gavin Henry | 01 September 2012 | 11 September 2015 | 1 |
FINCH, Bryan | 04 May 2000 | 11 January 2002 | 1 |
MCCLOSKEY, Emma | 04 May 2000 | 31 May 2001 | 1 |
ROUSE, John Michael | N/A | 13 May 2000 | 1 |
WALLER, Stephen John | 13 March 2002 | 05 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAIN, Michael John Haygarth | 10 June 1993 | 25 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
RESOLUTIONS - N/A | 06 February 2020 | |
RESOLUTIONS - N/A | 05 February 2020 | |
AA - Annual Accounts | 04 February 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
CS01 - N/A | 21 January 2020 | |
CS01 - N/A | 18 April 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
AA - Annual Accounts | 02 January 2019 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 15 September 2017 | |
RESOLUTIONS - N/A | 25 May 2017 | |
SH01 - Return of Allotment of shares | 18 May 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AP01 - Appointment of director | 19 October 2016 | |
AR01 - Annual Return | 18 April 2016 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
AA - Annual Accounts | 31 July 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
MR01 - N/A | 12 May 2015 | |
RESOLUTIONS - N/A | 08 May 2015 | |
SH01 - Return of Allotment of shares | 08 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 23 June 2014 | |
SH01 - Return of Allotment of shares | 16 January 2014 | |
RESOLUTIONS - N/A | 17 December 2013 | |
RESOLUTIONS - N/A | 16 December 2013 | |
SH01 - Return of Allotment of shares | 16 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 December 2013 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 13 May 2013 | |
SH01 - Return of Allotment of shares | 21 March 2013 | |
AP01 - Appointment of director | 05 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
AA - Annual Accounts | 25 July 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
SH01 - Return of Allotment of shares | 10 July 2012 | |
AR01 - Annual Return | 22 May 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 15 November 2011 | |
AR01 - Annual Return | 31 May 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
AD01 - Change of registered office address | 31 May 2011 | |
AD01 - Change of registered office address | 31 May 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 21 June 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
AA - Annual Accounts | 29 July 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 July 2009 | |
363a - Annual Return | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 January 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 January 2008 | |
1.4 - Notice of completion of voluntary arrangement | 23 January 2008 | |
AA - Annual Accounts | 31 January 2007 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 01 February 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 December 2005 | |
363s - Annual Return | 24 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2005 | |
AA - Annual Accounts | 31 January 2005 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 January 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 02 February 2004 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
363s - Annual Return | 09 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2002 | |
363s - Annual Return | 12 December 2002 | |
1.1 - Report of meeting approving voluntary arrangement | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 05 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
AA - Annual Accounts | 05 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
225 - Change of Accounting Reference Date | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
RESOLUTIONS - N/A | 23 April 2002 | |
123 - Notice of increase in nominal capital | 23 April 2002 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
395 - Particulars of a mortgage or charge | 06 April 2002 | |
363s - Annual Return | 08 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2001 | |
363s - Annual Return | 28 November 2000 | |
AA - Annual Accounts | 03 November 2000 | |
395 - Particulars of a mortgage or charge | 22 August 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
395 - Particulars of a mortgage or charge | 31 March 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 04 May 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1996 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 14 April 1996 | |
AA - Annual Accounts | 16 October 1995 | |
363s - Annual Return | 01 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 September 1994 | |
363s - Annual Return | 20 April 1994 | |
395 - Particulars of a mortgage or charge | 13 November 1993 | |
AA - Annual Accounts | 03 November 1993 | |
288 - N/A | 19 July 1993 | |
395 - Particulars of a mortgage or charge | 25 June 1993 | |
288 - N/A | 18 June 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 03 November 1992 | |
363s - Annual Return | 10 April 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363a - Annual Return | 29 April 1991 | |
AA - Annual Accounts | 18 December 1990 | |
363 - Annual Return | 15 May 1990 | |
363 - Annual Return | 15 May 1990 | |
AA - Annual Accounts | 08 January 1990 | |
AA - Annual Accounts | 13 January 1989 | |
363 - Annual Return | 13 January 1989 | |
395 - Particulars of a mortgage or charge | 04 June 1988 | |
AA - Annual Accounts | 09 December 1987 | |
363 - Annual Return | 09 December 1987 | |
AA - Annual Accounts | 03 October 1986 | |
363 - Annual Return | 03 October 1986 | |
363 - Annual Return | 12 December 1985 | |
363 - Annual Return | 14 December 1984 | |
363 - Annual Return | 13 December 1984 | |
NEWINC - New incorporation documents | 20 April 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2015 | Outstanding |
N/A |
Debenture | 14 November 2011 | Outstanding |
N/A |
All assetd debenture | 22 March 2002 | Fully Satisfied |
N/A |
Debenture | 22 August 2000 | Fully Satisfied |
N/A |
Mortgage | 19 March 1999 | Fully Satisfied |
N/A |
Mortgage | 23 December 1996 | Fully Satisfied |
N/A |
Single debenture | 08 November 1993 | Fully Satisfied |
N/A |
Legal charge | 21 June 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 02 June 1988 | Fully Satisfied |
N/A |
Single debenture | 06 August 1985 | Fully Satisfied |
N/A |