BRIGHTON STM DEVELOPMENTS (HULL) LIMITED

Company Documents

DateDescription
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

27/03/2527 March 2025 Satisfaction of charge 055935170003 in full

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 Declaration of solvency

View Document

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

View Document

17/10/2417 October 2024 Resolutions

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

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

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

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

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

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

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

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

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/09/2128 September 2021 Registration of charge 055935170003, created on 2021-09-16

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

16/08/1816 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/17

View Document

16/08/1816 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/17

View Document

16/08/1816 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/17

View Document

16/08/1816 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANNISTER

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/16

View Document

20/07/1720 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/16

View Document

20/07/1720 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/16

View Document

20/07/1720 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/16

View Document

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

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/15

View Document

13/09/1613 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/15

View Document

13/09/1613 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15

View Document

13/09/1613 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/15

View Document

12/08/1612 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

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS PROSSER / 19/11/2015

View Document

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

View Document

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

View Document

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14

View Document

09/09/159 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14

View Document

09/09/159 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14

View Document

09/09/159 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14

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

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

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13

View Document

28/08/1428 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13

View Document

28/08/1428 August 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13

View Document

28/08/1428 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR RICHARD JAMES BANNISTER

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/08/1330 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/12

View Document

30/08/1330 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

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

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

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

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

22/10/1022 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL HAYWOOD / 01/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 01/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS PROSSER / 01/10/2010

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

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

View Document

28/12/0828 December 2008 RETURN MADE UP TO 14/10/08; 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

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 COMPANY NAME CHANGED ST. MODWEN (SHELF 11) LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

14/10/0514 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information