Advanced company searchLink opens in new window

ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED

Company number 02405853

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 2
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
  • GBP 2
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