Advanced company searchLink opens in new window

ST. MODWEN CORPORATE SERVICES LIMITED

Company number 06163437

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of David Smith as a director on 1 February 2024
08 Jan 2024 AP01 Appointment of Mr Thomas Anthony Lewis Olsen as a director on 8 January 2024
06 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Aug 2023 TM01 Termination of appointment of Olivia Clare Troughton as a director on 31 July 2023
31 Mar 2023 TM01 Termination of appointment of Rachel Elizabeth Kentleton as a director on 31 March 2023
15 Mar 2023 PSC05 Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 9 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
28 Nov 2022 PSC07 Cessation of St. Modwen Properties Limited as a person with significant control on 4 November 2022
28 Nov 2022 PSC02 Notification of St Modwen (Shelf 1) Limited as a person with significant control on 4 November 2022
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 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 Mr Sarwjit Sambhi on 25 July 2022
25 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 Rachel Elizabeth Kentleton on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Ms Olivia Clare Troughton on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Daniel Stephen Park on 25 July 2022
25 Jul 2022 CH03 Secretary's details changed for Lisa Ann Katherine Minns on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr David Smith 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