ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED
Company number 05726352
- Company Overview for ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED (05726352)
- Filing history for ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED (05726352)
- People for ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED (05726352)
- Charges for ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED (05726352)
- Insolvency for ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED (05726352)
- More for ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED (05726352)
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 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 | |
09 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 | |
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 | |
10 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
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 | |
28 Aug 2014 | AA | Audit exemption subsidiary accounts made up to 30 November 2013 | |
28 Aug 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 | |
28 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 | |
28 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 | |
07 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
11 Sep 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 | |
30 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
30 Aug 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 | |
30 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 | |
17 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Michael Edward Dunn on 1 March 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr William Alder Oliver on 1 March 2013 | |
10 Jan 2013 | AP01 | Appointment of Mr Stephen Francis Prosser as a director | |
14 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from Sir Stanley Clark House 7 Ridgeway Quinton Business Park Birmingham on 29 March 2012 | |
29 Mar 2012 | AP01 | Appointment of Mr Michael Edward Dunn as a director | |
02 Sep 2011 | AA | Full accounts made up to 30 November 2010 |