- Company Overview for UTTOXETER ESTATES LIMITED (02725709)
- Filing history for UTTOXETER ESTATES LIMITED (02725709)
- People for UTTOXETER ESTATES LIMITED (02725709)
- Charges for UTTOXETER ESTATES LIMITED (02725709)
- More for UTTOXETER ESTATES LIMITED (02725709)
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) |
---|---|---|---|
04 Jul 2017 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 30 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of St. Modwen Properties Plc as a person with significant control on 6 April 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 30 November 2016 | |
31 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
07 Dec 2015 | TM01 | Termination of appointment of Richard Gerald William Grosvenor as a director on 4 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Andrew Michael O'brien as a director on 4 November 2015 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2015 | AA | Full accounts made up to 30 November 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
09 Jul 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of David Dodge as a director on 1 May 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Andrew Michael O'brien as a director on 9 June 2015 | |
09 Jul 2015 | AP01 | Appointment of Councillor Richard Gerald William Grosvenor as a director on 9 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Robert Charles Hardwick as a director on 9 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Martin Keith Blencowe as a director on 9 June 2015 | |
20 Feb 2015 | AP04 | Appointment of St. Modwen Corporate Services Limited as a secretary on 12 January 2015 | |
16 Dec 2014 | AP01 | Appointment of Mr David Dodge as a director on 10 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Michael Timmins as a director on 10 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Stephen Francis Prosser as a director on 10 December 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 | |
15 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|