BRIGHTON STM DEVELOPMENTS (HILLINGTON) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Change of name notice

View Document

12/05/2512 May 2025 Certificate of change of name

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

16/04/2516 April 2025 Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20

View Document

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

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

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

08/01/248 January 2024 Termination of appointment of Robert John Evans as a director on 2024-01-08

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

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

09/08/239 August 2023 Termination of appointment of Jonathan Cape Scott as a director on 2023-07-31

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

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

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

27/11/2227 November 2022 Cessation of St. Modwen Properties 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

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

05/05/225 May 2022 Appointment of Mr Jonathan Cape Scott as a director on 2022-05-05

View Document

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

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

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

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 31/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR STEPHEN FRANCIS PROSSER

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TAYLOR

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/03/1229 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

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

View Document

24/03/1124 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 31/01/2011

View Document

24/03/1124 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

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

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/04/101 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

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

View Document

22/05/0922 May 2009 DEED OF AMENDMENT 13/05/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

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

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; 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 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

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

View Document

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

View Document

27/07/0527 July 2005 COMPANY NAME CHANGED ST. MODWEN (SHELF 5) LIMITED CERTIFICATE ISSUED ON 27/07/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 COMPANY NAME CHANGED THE GREAT BRITISH KITCHEN DEVELO PMENT COMPANY LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

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

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 ADOPT ARTICLES 26/02/01

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED INGLEBY (1402) LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0112 March 2001 ADOPT ARTICLES 26/02/01

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: G OFFICE CHANGED 27/02/01 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/11/01

View Document

30/01/0130 January 2001 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