ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED
Company number 02405853
- Company Overview for ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED (02405853)
- Filing history for ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED (02405853)
- People for ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED (02405853)
- Charges for ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED (02405853)
- Insolvency for ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED (02405853)
- More for ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED (02405853)
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) |
---|---|---|---|
06 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
23 Feb 2018 | OC | S1096 Court Order to Rectify | |
15 Feb 2018 | MR04 | Satisfaction of charge 4 in full | |
15 Feb 2018 | MR04 | Satisfaction of charge 5 in full | |
15 Feb 2018 | MR04 | Satisfaction of charge 6 in full | |
15 Feb 2018 | MR04 | Satisfaction of charge 024058530011 in full | |
04 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
04 Aug 2017 | AP01 | Appointment of Mr Timothy Alex Seddon as a director on 4 August 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
22 Dec 2016 | MR01 |
Registration of charge 024058530011, created on 19 December 2016
|
|
19 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Timothy Alex Seddon as a director on 30 November 2016 | |
09 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
27 Jul 2016 | AA | Full accounts made up to 30 November 2015 | |
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 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
02 Nov 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
08 Sep 2015 | AA | Full accounts 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 | |
17 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
07 Nov 2014 | CH01 | Director's details changed for Mr Rupert Timothy Wood on 17 January 2014 | |
29 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 29 October 2014 |