ST. MODWEN CORPORATE SERVICES LIMITED
Company number 06163437
- Company Overview for ST. MODWEN CORPORATE SERVICES LIMITED (06163437)
- Filing history for ST. MODWEN CORPORATE SERVICES LIMITED (06163437)
- People for ST. MODWEN CORPORATE SERVICES LIMITED (06163437)
- Charges for ST. MODWEN CORPORATE SERVICES LIMITED (06163437)
- More for ST. MODWEN CORPORATE SERVICES LIMITED (06163437)
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) |
---|---|---|---|
07 Nov 2014 | CH01 | Director's details changed for Mr Rupert Timothy Wood on 17 January 2014 | |
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 | |
03 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
19 Aug 2014 | AP01 | Appointment of Mr Steven Paul Knowles as a director on 19 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Richard James Bannister as a director on 19 August 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Ms Tanya Stote on 18 July 2014 | |
25 Jul 2014 | CH01 | Director's details changed for Mr Andrew Taylor on 14 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Guy Charles Gusterson on 3 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Michelle Taylor as a director | |
05 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
14 May 2012 | CH01 | Director's details changed for Ms Tanya Stote on 5 May 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
30 Mar 2012 | TM02 | Termination of appointment of Michael Dunn as a secretary | |
30 Mar 2012 | AP03 | Appointment of Tanya Stote as a secretary | |
30 Mar 2012 | AP01 | Appointment of Ms Tanya Stote as a director | |
29 Nov 2011 | AP03 | Appointment of Mr Michael Edward Dunn as a secretary | |
28 Nov 2011 | TM02 | Termination of appointment of St Modwen Corporate Services Limited as a secretary | |
28 Nov 2011 | TM01 | Termination of appointment of Reeta Stokes as a director | |
02 Sep 2011 | AA | Full accounts made up to 30 November 2010 | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
06 Apr 2011 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 15 March 2011 |