BRIGHTON STM GROUP HOLDING COMPANY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19

View Document

27/05/2527 May 2025 NewSatisfaction of charge 027411860002 in full

View Document

27/05/2527 May 2025 NewSatisfaction of charge 027411860001 in full

View Document

15/04/2515 April 2025 Termination of appointment of Lisa Ann Katherine Minns as a secretary on 2025-04-01

View Document

15/04/2515 April 2025 Appointment of Mrs Caroline Andrea Chandler as a secretary on 2025-04-02

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

20/03/2520 March 2025 Certificate of change of name

View Document

04/03/254 March 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-02-26

View Document

04/03/254 March 2025 Appointment of Mr Jeremy Philip Liebster as a director on 2025-02-26

View Document

11/02/2511 February 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Sarwjit Sambhi as a director on 2025-01-31

View Document

23/01/2523 January 2025 Registration of charge 027411860002, created on 2025-01-21

View Document

10/01/2510 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

01/07/241 July 2024 Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2024-07-01

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024 Statement of capital on 2024-05-31

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/11/2330 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr Nicholas Porter as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Adam Khisro Mir Shah as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of David Smith as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Lisa Ann Katherine Minns as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Peter Christopher Krause as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Olivia Clare Troughton as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Lisa Ann Katherine Minns as a secretary on 2023-05-02

View Document

31/03/2331 March 2023 Termination of appointment of Rachel Elizabeth Kentleton as a director on 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

09/03/239 March 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Cessation of St. Modwen Developments Limited as a person with significant control on 2022-11-04

View Document

30/11/2230 November 2022 Notification of Stephen Allen Schwarzman as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Registration of charge 027411860001, created on 2022-11-04

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Statement of company's objects

View Document

27/10/2227 October 2022 Statement of company's objects

View Document

23/10/2223 October 2022 Appointment of Rachel Elizabeth Kentleton as a director on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Daniel Stephen Park as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Ms Olivia Clare Troughton as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Sarwjit Sambhi as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr David Smith as a director on 2022-10-21

View Document

22/12/2122 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

21/12/2121 December 2021 Change of details for St. Modwen Developments Limited as a person with significant control on 2021-12-21

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS LESLEY SUSAN HENDERSON

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID EAMES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MS TANYA STOTE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR STEPHEN JAMES BURKE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALDER OLIVER / 01/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL HAYWOOD / 01/08/2010

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/08/2010

View Document

03/09/103 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/10/0912 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: LYNDON HOUSE 58-62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 COMPANY NAME CHANGED BARTON BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED TRENTHAM GARDENS LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED ACTON GATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

11/01/9811 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/12/9324 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

12/10/9212 October 1992 Resolutions

View Document

12/10/9212 October 1992 VARYING SHARE RIGHTS AND NAMES 30/09/92

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/10/928 October 1992 Certificate of change of name

View Document

08/10/928 October 1992 COMPANY NAME CHANGED INGLEBY (636) LIMITED CERTIFICATE ISSUED ON 09/10/92

View Document

08/10/928 October 1992 Certificate of change of name

View Document

08/10/928 October 1992 Certificate of change of name

View Document

19/08/9219 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9219 August 1992 Incorporation

View Document

19/08/9219 August 1992 Incorporation

View Document


More Company Information