ST. MODWEN DEVELOPMENTS (WESTON) LIMITED
Company number 05411348
- Company Overview for ST. MODWEN DEVELOPMENTS (WESTON) LIMITED (05411348)
- Filing history for ST. MODWEN DEVELOPMENTS (WESTON) LIMITED (05411348)
- People for ST. MODWEN DEVELOPMENTS (WESTON) LIMITED (05411348)
- Charges for ST. MODWEN DEVELOPMENTS (WESTON) LIMITED (05411348)
- More for ST. MODWEN DEVELOPMENTS (WESTON) LIMITED (05411348)
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
|
|
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
|
|
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 |