BRIGHTON STM DEVELOPMENTS (TELFORD) 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

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

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

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

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

23/09/2423 September 2024

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

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

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 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

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

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

21/12/2121 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

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ROBERT JOHN EVANS

View Document

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

View Document

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

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054113570003

View Document

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

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

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, 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

15/08/1615 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

27/06/1627 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/15

View Document

27/06/1627 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/15

View Document

27/06/1627 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/15

View Document

27/06/1627 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15

View Document

22/04/1622 April 2016 Annual return made up to 1 April 2016 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

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 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

09/04/159 April 2015 Annual return made up to 1 April 2015 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

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054113570003

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 01/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILLIAM DODDS / 01/04/2012

View Document

13/04/1213 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/04/2012

View Document

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

View Document

21/07/1121 July 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/111 February 2011 ADOPT ARTICLES 23/12/2010

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

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

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

View Document

30/04/0930 April 2009 RETURN MADE UP TO 01/04/09; 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

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BEAUMONT

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

25/06/0825 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 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

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/04/07; 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

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

18/04/0618 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

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

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

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED ST. MODWEN (SHELF 6) LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

01/04/051 April 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


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