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) |
---|---|---|---|
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 | |
16 May 2014 | AA | Full accounts made up to 30 November 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
28 May 2013 | AA | Full accounts made up to 30 November 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
05 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr Timothy Alex Seddon on 12 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mr Rupert Timothy Wood on 12 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mr William Alder Oliver on 12 April 2012 | |
08 Nov 2011 | ANNOTATION |
Rectified The MG01 was removed from the public register on 23/02/2018 pursuant to order of court.
|
|
02 Sep 2011 | AA | Full accounts made up to 30 November 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
02 Jun 2011 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 12 April 2011 | |
23 Dec 2010 | AP01 | Appointment of Mr Michael Edward Dunn as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Timothy Haywood as a director | |
19 May 2010 | AA | Full accounts made up to 30 November 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
06 Jul 2009 | AA | Full accounts made up to 30 November 2008 | |
16 Jun 2009 | 363a | Return made up to 12/04/09; full list of members | |
08 Dec 2008 | 288a | Secretary appointed st modwen corporate services LIMITED |