Advanced company searchLink opens in new window

ST. MODWEN DEVELOPMENTS LIMITED

Company number 00892832

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)
04 Nov 2016 MR01 Registration of charge 008928320216, created on 31 October 2016
04 Nov 2016 MR01 Registration of charge 008928320220, created on 31 October 2016
21 Oct 2016 CH01 Director's details changed for Ms Tanya Stote on 17 October 2016
14 Sep 2016 CH01 Director's details changed for Mr David Smith on 9 September 2016
10 Aug 2016 CH01 Director's details changed for Ms Tanya Stote on 29 July 2016
09 Aug 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
25 Jul 2016 MR01 Registration of charge 008928320162, created on 19 July 2016
25 Jul 2016 MR01 Registration of charge 008928320161, created on 19 July 2016
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
22 Jun 2016 AA Full accounts made up to 30 November 2015
09 Jun 2016 MR04 Satisfaction of charge 120 in full
09 Jun 2016 MR04 Satisfaction of charge 121 in full
07 Jun 2016 MR01 Registration of charge 008928320160, created on 1 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000
12 Feb 2016 TM01 Termination of appointment of Andrew Taylor as a director on 12 February 2016
26 Jan 2016 MR01 Registration of charge 008928320159, created on 25 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Nov 2015 CH01 Director's details changed for Mr Stephen Francis Prosser on 19 November 2015
18 Nov 2015 CH01 Director's details changed for Mr Andrew Taylor on 18 November 2015
05 Nov 2015 AP01 Appointment of Mr David Smith as a director on 2 November 2015
02 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
21 Aug 2015 AP01 Appointment of Ms Tanya Stote as a director on 20 August 2015
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
30 Apr 2015 CH01 Director's details changed for Mr Steven Paul Knowles on 30 April 2015
21 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000