Advanced company searchLink opens in new window

STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED

Company number 10375540

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)
20 Mar 2024 AM06 Notice of deemed approval of proposals
29 Feb 2024 AM03 Statement of administrator's proposal
22 Feb 2024 AM02 Statement of affairs with form AM02SOA
16 Jan 2024 AD01 Registered office address changed from Harrier House, 2 Lumsdale Road Cobra Business Park Trafford Park Manchester M32 0UT England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 16 January 2024
16 Jan 2024 AM01 Appointment of an administrator
20 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
02 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
01 Aug 2023 PSC05 Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023
04 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
20 May 2022 AA Group of companies' accounts made up to 31 October 2021
17 Dec 2021 TM01 Termination of appointment of Alex Goodfellow as a director on 15 December 2021
02 Nov 2021 AD01 Registered office address changed from Falcon House Curbridge Business Park Downs Road Witney Oxon OX29 7WJ United Kingdom to Harrier House, 2 Lumsdale Road Cobra Business Park Trafford Park Manchester M32 0UT on 2 November 2021
22 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
07 Aug 2021 AA Group of companies' accounts made up to 31 October 2020
11 Feb 2021 AA Group of companies' accounts made up to 31 October 2019
29 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
21 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
11 Sep 2020 AP03 Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020
04 Sep 2020 TM02 Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020
23 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 October 2019
19 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
10 Jul 2019 AP01 Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019
10 Jul 2019 AP01 Appointment of Mr Gerald Campbell More as a director on 25 June 2019
02 Jul 2019 MR04 Satisfaction of charge 103755400016 in full
27 Jun 2019 TM01 Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019