- Company Overview for ST. MODWEN PROPERTIES LIMITED (00349201)
- Filing history for ST. MODWEN PROPERTIES LIMITED (00349201)
- People for ST. MODWEN PROPERTIES LIMITED (00349201)
- Charges for ST. MODWEN PROPERTIES LIMITED (00349201)
- More for ST. MODWEN PROPERTIES LIMITED (00349201)
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
|
|
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
|
|
07 Apr 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Apr 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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 |