Advanced company searchLink opens in new window

ST MINVER DEVELOPMENTS LIMITED

Company number 10969686

Filter by category

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 Apr 2024 AD01 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 15 April 2024
15 Apr 2024 LIQ02 Statement of affairs
15 Apr 2024 600 Appointment of a voluntary liquidator
15 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-25
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
18 Oct 2022 CERTNM Company name changed modbox spaces (rock) LIMITED\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
23 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with updates
10 May 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from 40 Normandy Way Bodmin PL31 1EX United Kingdom to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 4 May 2021
05 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
22 Nov 2019 TM01 Termination of appointment of Ian Packenas as a director on 28 October 2019
19 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with updates
09 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
23 Jul 2018 TM01 Termination of appointment of Christopher Roberto Tyson as a director on 19 July 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 182
26 Feb 2018 PSC02 Notification of B R Hodgson Group Limited as a person with significant control on 21 November 2017
26 Feb 2018 PSC07 Cessation of Philip Patrick Donoghue as a person with significant control on 21 November 2017