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) |
---|---|---|---|
07 Feb 2025 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 6 February 2025 | |
06 Feb 2025 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 5 February 2025 | |
26 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | LIQ01 | Declaration of solvency | |
12 Dec 2023 | MR04 | Satisfaction of charge 024058530012 in full | |
30 Oct 2023 | TM01 | Termination of appointment of Matthew Molsom as a director on 30 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mrs Lisa Ann Katherine Minns as a director on 23 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Mathew John Clements as a director on 20 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Daniel Stephen Park as a director on 24 October 2023 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Matthew Molsom on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Mathew John Clements on 25 July 2022 | |
25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
25 Jul 2022 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022 | |
22 Apr 2022 | AP01 | Appointment of Mr Matthew Molsom as a director on 31 March 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022 |