BRIGHTON STM DEVELOPMENTS (QUINTON) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Miscellaneous

View Document

15/05/2515 May 2025 Certificate of change of name

View Document

15/05/2515 May 2025 Change of name notice

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 Developments Limited as a person with significant control on 2025-03-20

View Document

04/04/254 April 2025 Appointment of Nicholas Karl Vuckovic as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-04-01

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

06/02/256 February 2025 Change of details for St. Modwen Developments Limited as a person with significant control on 2025-02-05

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Resolutions

View Document

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

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Resolutions

View Document

23/09/2423 September 2024 Statement of capital on 2024-09-23

View Document

05/07/245 July 2024 Appointment of Ms Lisa Ann Katherine Minns as a director on 2024-07-04

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 2023-10-16 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

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

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

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

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 MR ROBERT JOHN EVANS

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT WOOD

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR RUPERT TIMOTHY WOOD

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

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

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR STEPHEN FRANCIS PROSSER

View Document

12/08/1612 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR 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

12/08/1612 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/15

View Document

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

View Document

15/06/1615 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/15

View Document

15/06/1615 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15

View Document

24/12/1524 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

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

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

View Document

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

View Document

27/04/1527 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14

View Document

27/04/1527 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14

View Document

27/04/1527 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14

View Document

27/04/1527 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14

View Document

12/01/1512 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

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

05/08/145 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13

View Document

05/08/145 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13

View Document

05/08/145 August 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13

View Document

05/08/145 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/12

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 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 21/12/2012

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILLIAM DODDS / 21/12/2012

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

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

View Document

17/02/1117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 21/12/2010

View Document

17/02/1117 February 2011 Annual return made up to 21 December 2010 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

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 21 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 21/12/08; 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

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK WEST

View Document

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

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JOHN ANDREW WILLIAM DODDS

View Document

15/03/0815 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; 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

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 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: LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

30/03/0530 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS 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

16/01/0416 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 AUDITOR'S RESIGNATION

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/06/0019 June 2000 ALTER MEMORANDUM 30/05/00

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 111 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PG

View Document

25/03/9925 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED PARKFIELD ESTATE (BIRMINGHAM) LI MITED CERTIFICATE ISSUED ON 16/03/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: BDO BINDER HAMLYN BEAUFORT HOUSE NEWHALL STREET BIRMINGHAM B3 1PA

View Document

09/02/959 February 1995 RETURN MADE UP TO 21/12/94; CHANGE OF MEMBERS

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

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 21/12/92; CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: THE ROTUNDA 150 NEW STREET BIRMINGHAM B2 4PA

View Document

05/02/925 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/07/8925 July 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

20/01/8820 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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