Advanced company searchLink opens in new window

ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED

Company number 02885028

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 Mar 2018 AP01 Appointment of Mr Rupert Timothy Wood as a director on 15 March 2018
15 Feb 2018 MR04 Satisfaction of charge 028850280002 in full
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
20 Jul 2017 AA Audit exemption subsidiary accounts made up to 30 November 2016
20 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/16
20 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/16
20 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/16
04 Jul 2017 AP01 Appointment of Mr Guy Charles Gusterson as a director on 30 June 2017
04 Jul 2017 TM01 Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
07 Dec 2016 MR01 Registration of charge 028850280002, created on 6 December 2016
12 Aug 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
13 Jun 2016 AA Audit exemption subsidiary accounts made up to 30 November 2015
13 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/15
13 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/15
13 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/15
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
19 Nov 2015 CH01 Director's details changed for Mr Stephen Francis Prosser on 19 November 2015
02 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
02 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
05 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 5 May 2015
27 Apr 2015 AA Audit exemption subsidiary accounts made up to 30 November 2014