BRIGHTON STM DEVELOPMENTS (WYTHENSHAWE 2) LIMITED

Company Documents

DateDescription
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 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

03/04/253 April 2025 Appointment of Mr Daniel Stephen Park 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

21/02/2521 February 2025 Termination of appointment of Robert David Howell Williams as a director on 2025-01-31

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 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

16/10/2416 October 2024 Resolutions

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Declaration of solvency

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

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

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 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

03/05/223 May 2022 Appointment of Mr Robert David Howell Williams as a director on 2022-05-03

View Document

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

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, 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

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR RICHARD JAMES BANNISTER

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KNOWLES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST. MODWEN PROPERTIES PLC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR STEVEN PAUL KNOWLES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

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

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

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

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

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

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 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

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

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

10/07/1210 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

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

View Document

18/07/1118 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

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

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MRS MICHELLE TAYLOR

View Document

23/08/1023 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL HAYWOOD / 01/05/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/05/2010

View Document

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

View Document

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

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED ST. MODWEN (SHELF 26) LIMITED CERTIFICATE ISSUED ON 13/12/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 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