Advanced company searchLink opens in new window

ST. MODWEN DEVELOPMENTS (WESTON) LIMITED

Company number 05411348

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
06 Mar 2018 MR04 Satisfaction of charge 2 in full
15 Feb 2018 MR04 Satisfaction of charge 054113480003 in full
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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/16
20 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/16
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
19 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
15 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
28 Jun 2016 AA Audit exemption subsidiary accounts made up to 30 November 2015
28 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/15
28 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/15
28 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/15
22 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
02 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 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
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
09 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
30 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014
12 Jun 2014 MR01 Registration of charge 054113480003
16 May 2014 AA Full accounts made up to 30 November 2013