ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED
Company number 05867740
- Company Overview for ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED (05867740)
- Filing history for ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED (05867740)
- People for ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED (05867740)
- Charges for ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED (05867740)
- More for ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED (05867740)
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) |
---|---|---|---|
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 | |
19 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
04 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
20 May 2015 | AP01 | Appointment of Mr Stephen Francis Prosser as a director on 20 May 2015 | |
20 May 2015 | AP01 | Appointment of Mr Steven Paul Knowles as a director on 20 May 2015 | |
05 May 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 5 May 2015 | |
30 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 30 October 2014 | |
03 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
28 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
31 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
03 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
28 Jul 2011 | AA | Full accounts made up to 30 November 2010 | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
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 | |
24 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for William Alder Oliver on 1 May 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Timothy Paul Haywood on 1 May 2010 | |
23 Aug 2010 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 1 May 2010 |