BRIGHTON STM DEVELOPMENTS (HATFIELD) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20

View Document

27/05/2527 May 2025 Satisfaction of charge 043544800002 in full

View Document

01/04/251 April 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20

View Document

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

View Document

06/02/256 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 2025-02-06

View Document

06/02/256 February 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

05/01/245 January 2024 Appointment of Mr Daniel Stephen Park as a director on 2024-01-05

View Document

03/01/243 January 2024 Termination of appointment of Matthew Molsom as a director on 2023-12-31

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

01/11/231 November 2023 Termination of appointment of Mathew John Clements as a director on 2023-10-31

View Document

15/03/2315 March 2023 Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 2023-03-09

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

27/11/2227 November 2022 Cessation of St. Modwen Properties Limited as a person with significant control on 2022-11-04

View Document

27/11/2227 November 2022 Notification of St Modwen (Shelf 1) Limited as a person with significant control on 2022-11-04

View Document

21/10/2221 October 2022 Appointment of Ms Lisa Ann Katherine Minns as a director on 2022-10-21

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

22/04/2222 April 2022 Appointment of Mr Matthew Molsom as a director on 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

28/09/2128 September 2021 Registration of charge 043544800002, created on 2021-09-16

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

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT TIMOTHY WOOD / 17/01/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
SIR STANLEY CLARKE HOUSE
7 RIDGEWAY QUINTON BUSINESS PARK
BIRMINGHAM
B32 1AF

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEX SEDDON / 16/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRETT KAY / 16/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 16/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT TIMOTHY WOOD / 16/01/2013

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

02/04/122 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/03/1118 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 16/01/2011

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/02/106 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

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

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED SHEPCOTE LANE BUSINESS PARK (ONE ) LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

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

View Document

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

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company