ST MINVER DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

15/04/2415 April 2024 Statement of affairs

View Document

15/04/2415 April 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-04-15

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PACKENAS

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON

View Document

26/02/1826 February 2018 CESSATION OF PHILIP PATRICK DONOGHUE AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B R HODGSON GROUP LIMITED

View Document

26/02/1826 February 2018 21/11/17 STATEMENT OF CAPITAL GBP 182

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109696860001

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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