- Company Overview for ST. MODWEN DEVELOPMENTS LIMITED (00892832)
- Filing history for ST. MODWEN DEVELOPMENTS LIMITED (00892832)
- People for ST. MODWEN DEVELOPMENTS LIMITED (00892832)
- Charges for ST. MODWEN DEVELOPMENTS LIMITED (00892832)
- More for ST. MODWEN DEVELOPMENTS LIMITED (00892832)
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) |
---|---|---|---|
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
25 Mar 2021 | AP01 | Appointment of Lisa Ann Katherine Minns as a director on 24 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Andrew David Eames as a director on 24 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Ms Olivia Clare Troughton as a director on 15 March 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Rupert Joseland as a director on 31 January 2021 | |
22 Dec 2020 | MR01 | Registration of charge 008928320259, created on 16 December 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Sarwjit Sambhi as a director on 16 November 2020 | |
06 Aug 2020 | AA | Full accounts made up to 30 November 2019 | |
06 May 2020 | CH01 | Director's details changed for Mr David Smith on 27 February 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
14 Apr 2020 | TM01 | Termination of appointment of Mark Christopher Allan as a director on 13 April 2020 | |
10 Oct 2019 | AP01 | Appointment of Mr Remco Simon as a director on 10 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Michael Wynspeare Herbert as a director on 30 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr David Smith on 8 July 2019 | |
28 Aug 2019 | AA | Full accounts made up to 30 November 2018 | |
07 Aug 2019 | TM01 | Termination of appointment of Rupert Timothy Wood as a director on 31 July 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Richard Stephen Powell as a director on 31 May 2019 | |
18 May 2019 | MR01 |
Registration of charge 008928320258, created on 15 May 2019
|
|
18 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
12 Oct 2018 | MR01 | Registration of charge 008928320257, created on 9 October 2018 | |
29 Jun 2018 | AA | Full accounts made up to 30 November 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
06 Apr 2018 | TM01 | Termination of appointment of Richard James Bannister as a director on 23 March 2018 | |
27 Mar 2018 | MR04 | Satisfaction of charge 149 in full |