ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED
Company number 08996358
- Company Overview for ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED (08996358)
- Filing history for ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED (08996358)
- People for ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED (08996358)
- More for ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED (08996358)
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
|
|
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
|
|
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
|