ST. MODWEN DEVELOPMENTS (HULL) LIMITED
Company number 05593517
- Company Overview for ST. MODWEN DEVELOPMENTS (HULL) LIMITED (05593517)
- Filing history for ST. MODWEN DEVELOPMENTS (HULL) LIMITED (05593517)
- People for ST. MODWEN DEVELOPMENTS (HULL) LIMITED (05593517)
- Charges for ST. MODWEN DEVELOPMENTS (HULL) LIMITED (05593517)
- More for ST. MODWEN DEVELOPMENTS (HULL) LIMITED (05593517)
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) |
---|---|---|---|
15 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 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 | 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 | |
19 Dec 2016 | TM01 | Termination of appointment of Stephen Francis Prosser as a director on 30 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
13 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 30 November 2015 | |
13 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
13 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
13 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
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 | |
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 | |
28 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
09 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 30 November 2014 | |
09 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 | |
09 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 | |
09 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 | |
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 |