ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED
Company number 04354480
- Company Overview for ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED (04354480)
- Filing history for ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED (04354480)
- People for ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED (04354480)
- Charges for ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED (04354480)
- More for ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED (04354480)
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
|
|
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
|
|
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 |