Advanced company searchLink opens in new window

ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED

Company number 04354480

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)
09 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/18
22 Aug 2019 AP01 Appointment of Mr Guy Charles Gusterson as a director on 8 August 2019
07 Aug 2019 TM01 Termination of appointment of Rupert Timothy Wood as a director on 31 July 2019
25 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
07 Aug 2018 AA Full accounts made up to 30 November 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Aug 2017 AA Full accounts made up to 30 November 2016
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
01 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
01 Dec 2016 TM01 Termination of appointment of Timothy Alex Seddon as a director on 30 November 2016
29 Nov 2016 TM01 Termination of appointment of Nicholas Brett Kay as a director on 18 November 2016
31 Aug 2016 AA Full accounts made up to 30 November 2015
12 Aug 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
02 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
02 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 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
05 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 5 May 2015
12 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
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
04 Aug 2014 AA Full accounts made up to 30 November 2013