- Company Overview for ST MINVER DEVELOPMENTS LIMITED (10969686)
- Filing history for ST MINVER DEVELOPMENTS LIMITED (10969686)
- People for ST MINVER DEVELOPMENTS LIMITED (10969686)
- Charges for ST MINVER DEVELOPMENTS LIMITED (10969686)
- Insolvency for ST MINVER DEVELOPMENTS LIMITED (10969686)
- More for ST MINVER DEVELOPMENTS LIMITED (10969686)
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) |
---|---|---|---|
15 Apr 2024 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 15 April 2024 | |
15 Apr 2024 | LIQ02 | Statement of affairs | |
15 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
18 Oct 2022 | CERTNM |
Company name changed modbox spaces (rock) LIMITED\certificate issued on 18/10/22
|
|
28 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
10 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from 40 Normandy Way Bodmin PL31 1EX United Kingdom to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 4 May 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Ian Packenas as a director on 28 October 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
19 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
09 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
23 Jul 2018 | TM01 | Termination of appointment of Christopher Roberto Tyson as a director on 19 July 2018 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
26 Feb 2018 | PSC02 | Notification of B R Hodgson Group Limited as a person with significant control on 21 November 2017 | |
26 Feb 2018 | PSC07 | Cessation of Philip Patrick Donoghue as a person with significant control on 21 November 2017 |