This company is commonly known as Stockfield Community Association. The company was founded 33 years ago and was given the registration number 02588109. The firm's registered office is in LICHFIELD. You can find them at New Media House, Davidson Road, Lichfield, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STOCKFIELD COMMUNITY ASSOCIATION |
---|---|---|
Company Number | : | 02588109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Media House, Davidson Road, Lichfield, England, WS14 9DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Secretary | 30 November 2018 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 20 November 2019 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 20 November 2019 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 06 October 2021 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 07 June 2022 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 19 March 2014 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 15 July 2003 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 15 March 1996 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 22 March 2016 | Active |
New Media House, Davidson Road, Lichfield, England, WS14 9DZ | Director | 17 August 2022 | Active |
1 Greenacres, Walmley, Sutton Coldfield, B76 1DN | Secretary | 04 March 1991 | Active |
21 Blossomville Way, Acocks Green, Birmingham, B27 | Secretary | 26 March 1991 | Active |
41 Warwick Road, Sparkhill, Birmingham, B11 4RB | Director | 26 October 2007 | Active |
102 Bramley Road, Acocks Green, Birmingham, B27 6HU | Director | 23 April 1992 | Active |
Bromford Housing Ltd, Friars Gate, Stratford Road, Shirley, England, B90 4BN | Director | 30 September 2011 | Active |
53a Stones Drive, Ripponden, Halifax, HX6 4NY | Director | 31 March 1995 | Active |
52 Kineton Green Road, Olton, Solihull, B92 7EB | Director | 03 May 2006 | Active |
10 Dalston Road, Acocks Green, Birmingham, B27 6HT | Director | 16 October 1998 | Active |
1 Eaves Green Gardens, Acocks Green, Birmingham, B27 6JW | Director | 07 July 1994 | Active |
23 Blossomville Way, Acocks Green, Birmingham, B27 | Director | 08 March 1991 | Active |
36 Blossomville Way, Alcoks Green, Birmingham, B27 6LF | Director | 27 July 2006 | Active |
62 Arlington Road, Yardley Wood, Birmingham, B14 4QE | Director | 11 April 2005 | Active |
134 Edmund Street, Edmund Street, Birmingham, England, B3 2ES | Director | 09 October 2018 | Active |
37 Langfield Road, Knowle, Solihull, B93 6PS | Director | 21 May 1992 | Active |
Apartment 46 Caspar House, 100 Charlotte Street, Birmingham, B3 1PW | Director | 17 December 2004 | Active |
21 Millersdale Drive, West Bromwich, B71 3PX | Director | 30 July 2004 | Active |
Bracken Ways, Studley Nr Coreley, Ludlow, SY8 3NP | Director | - | Active |
5 Park Edge, Harborne, Birmingham, B17 9ER | Director | 17 March 2000 | Active |
1 Venture Court, Broadlands, Wolverhampton, WV10 6TB | Director | 21 June 2010 | Active |
Heath Farm, Wellington Road, Hodnet, Market Drayton, TF9 3JJ | Director | 19 May 2008 | Active |
134 Edmund Street, Birmingham, West Midlands, B3 2ES | Director | 31 July 2015 | Active |
The Cottage High Cross Road, Claybrook Magna, Lutterworth, LE17 5AZ | Director | 14 October 1992 | Active |
11 Cedars Avenue, Acocks Green, Birmingham, B27 6JL | Director | 04 September 2000 | Active |
15, Bramley Road, Acocks Green, Birmingham, B27 6TR | Director | 03 September 2009 | Active |
1 Venture Court, Broadlands, Wolverhampton, WV10 6TB | Director | 21 June 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.