Advanced company searchLink opens in new window

ST. MODWEN PROPERTIES LIMITED

Company number 00349201

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2017 AA Group of companies' accounts made up to 30 November 2016
05 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings 29/03/2017
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2017 TM01 Termination of appointment of Stephen James Burke as a director on 13 March 2017
22 Mar 2017 AUD Auditor's resignation
01 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
22 Nov 2016 MR01 Registration of charge 003492010024, created on 21 November 2016
02 Nov 2016 AP01 Appointment of Mr Mark Christopher Allan as a director on 1 November 2016
05 Jul 2016 MR01 Registration of charge 003492010023, created on 1 July 2016
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
19 Apr 2016 AR01 Annual return made up to 12 April 2016 no member list
Statement of capital on 2016-04-19
  • GBP 22,187,698.8
07 Apr 2016 AA Group of companies' accounts made up to 30 November 2015
07 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of agm 23/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2016 CH01 Director's details changed for Mr Ian Alan Bull on 1 March 2016
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 22,187,698.80
05 Oct 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 28 September 2015
17 Aug 2015 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
10 Aug 2015 CH01 Director's details changed for Mrs Kay Elizabeth Chaldecott on 7 August 2015
10 Aug 2015 CH01 Director's details changed for Mrs Kay Elizabeth Chaldecott on 7 August 2015
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
30 Apr 2015 AR01 Annual return made up to 12 April 2015 no member list
Statement of capital on 2015-04-30
  • GBP 22,137,698.8
14 Apr 2015 AA Group of companies' accounts made up to 30 November 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 27/03/2015
27 Mar 2015 TM01 Termination of appointment of John Howard Salmon as a director on 27 March 2015
31 Oct 2014 CH01 Director's details changed for Lesley James on 27 October 2014
31 Oct 2014 CH01 Director's details changed for John Howard Salmon on 27 October 2014