- Company Overview for ST MODWEN VENTURES LIMITED (01486151)
- Filing history for ST MODWEN VENTURES LIMITED (01486151)
- People for ST MODWEN VENTURES LIMITED (01486151)
- Charges for ST MODWEN VENTURES LIMITED (01486151)
- More for ST MODWEN VENTURES LIMITED (01486151)
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) |
---|---|---|---|
21 Dec 2017 | MR04 | Satisfaction of charge 40 in full | |
21 Dec 2017 | MR04 | Satisfaction of charge 39 in full | |
30 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
06 Jul 2017 | TM01 | Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Steven Paul Knowles as a director on 30 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
19 Apr 2017 | AP01 | Appointment of Mr Michael Wynspeare Herbert as a director on 19 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Richard Stephen Powell as a director on 4 April 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
05 Dec 2016 | MR01 | Registration of charge 014861510043, created on 30 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 23 November 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr David Smith on 9 September 2016 | |
31 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
19 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
27 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AP01 | Appointment of Mr David Smith as a director on 12 January 2016 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Stephen Francis Prosser on 19 November 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 | |
21 May 2015 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 21 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Rupert Timothy Wood as a director on 19 May 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Steven Paul Knowles on 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Jan 2015 | MR04 | Satisfaction of charge 26 in full |