Advanced company searchLink opens in new window

ST. MODWEN HUNGERFORD LIMITED

Company number 06160323

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)
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
29 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Jul 2022 CH01 Director's details changed for Lisa Ann Katherine Minns on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Daniel Stephen Park on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
25 Jul 2022 PSC05 Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
21 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
02 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 November 2020
02 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/20
02 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/20
02 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/20
11 May 2021 TM01 Termination of appointment of Lesley Susan Henderson as a director on 10 May 2021
11 May 2021 AP01 Appointment of Mr Daniel Stephen Park as a director on 10 May 2021
25 Mar 2021 AP01 Appointment of Lisa Ann Katherine Minns as a director on 24 March 2021
25 Mar 2021 TM01 Termination of appointment of Andrew David Eames as a director on 24 March 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
17 Nov 2020 CH01 Director's details changed for Mrs Lesley Susan Henderson on 6 November 2020
02 Sep 2020 AA Audit exemption subsidiary accounts made up to 30 November 2019