Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINS |
2022-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN |
2022-11-30 |
update statutory_documents CESSATION OF ST. MODWEN PROPERTIES LIMITED AS A PSC |
2022-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-08 |
delete address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM B31 2UQ |
2022-08-08 |
insert address TWO DEVON WAY LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2TS |
2022-08-08 |
update registered_address |
2022-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER ROBINS / 25/07/2022 |
2022-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID HOWELL WILLIAMS / 25/07/2022 |
2022-07-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 25/07/2022 |
2022-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ST. MODWEN PROPERTIES LIMITED / 25/07/2022 |
2022-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM
PARK POINT 17 HIGH STREET
LONGBRIDGE
BIRMINGHAM
B31 2UQ |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID HOWELL WILLIAMS |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 11 => 12 |
2022-02-07 |
update accounts_next_due_date 2022-08-31 => 2022-09-30 |
2022-01-07 |
update statutory_documents PREVEXT FROM 30/11/2021 TO 31/12/2021 |
2021-08-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ST. MODWEN PROPERTIES PLC / 06/08/2021 |
2021-07-31 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAMBERT / 20/05/2020 |
2020-04-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ALEXANDER ROBINS |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON |
2020-04-02 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID HUDSON |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO DUPETY |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-03-11 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM LAMBERT |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLER |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2016-12-15 |
update statutory_documents DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON |
2016-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER |
2016-10-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 |
2016-08-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014 |
2016-07-08 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-08 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016 |
2016-06-01 |
update statutory_documents 25/05/16 FULL LIST |
2016-02-10 |
update statutory_documents DIRECTOR APPOINTED MR BRUNO MICHEL DUPETY |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAN HUDSON |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR |
2015-10-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2015-07-10 |
delete address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2UQ |
2015-07-10 |
insert address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM B31 2UQ |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-10 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-08 |
update statutory_documents 25/05/15 FULL LIST |
2015-06-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW TAYLOR |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN |
2014-11-07 |
delete address SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS B32 1AF |
2014-11-07 |
insert address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2UQ |
2014-11-07 |
update registered_address |
2014-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
SIR STANLEY CLARKE HOUSE 7 RIDGEWAY
QUINTON BUSINESS PARK
BIRMINGHAM
WEST MIDLANDS
B32 1AF |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
2014-06-07 |
delete address SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B32 1AF |
2014-06-07 |
insert address SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS B32 1AF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-06-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-05-27 |
update statutory_documents 25/05/14 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => GROUP |
2013-09-06 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-10-18 => 2014-08-31 |
2013-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
2013-08-01 |
update account_ref_day 31 => 30 |
2013-08-01 |
update account_ref_month 5 => 11 |
2013-08-01 |
update accounts_next_due_date 2014-02-25 => 2013-10-18 |
2013-07-18 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 30/11/2012 |
2013-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 12/07/2013 |
2013-06-26 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-25 |
2013-06-26 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-05-31 |
update statutory_documents 25/05/13 FULL LIST |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DUNN / 25/05/2013 |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 25/05/2013 |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN FINCH |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 21/02/2013 |
2012-11-06 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2012-08-14 |
update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 4 |
2012-05-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |