Advanced company searchLink opens in new window

ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED

Company number 08996358

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)
03 Nov 2017 TM01 Termination of appointment of Tanya Stote as a director on 1 November 2017
20 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
05 Apr 2017 AP01 Appointment of Ms Tanya Stote as a director on 4 April 2017
03 Apr 2017 TM01 Termination of appointment of Stephen James Burke as a director on 13 March 2017
19 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
19 Dec 2016 AP01 Appointment of Mr Stephen James Burke as a director on 30 November 2016
07 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
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
27 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
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
24 Sep 2015 AA Accounts for a dormant company 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
24 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
29 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF England to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014
17 Apr 2014 AA01 Current accounting period shortened from 30 April 2015 to 30 November 2014
17 Apr 2014 AP04 Appointment of St. Modwen Corporate Services Limited as a secretary
17 Apr 2014 AP01 Appointment of Mr Michael Edward Dunn as a director
17 Apr 2014 TM01 Termination of appointment of Rebecca Finding as a director
17 Apr 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 17 April 2014
17 Apr 2014 AP01 Appointment of Mr William Alder Oliver as a director
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 2