ST MINVER DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Liquidators' statement of receipts and payments to 2025-03-24 |
15/04/2415 April 2024 | Statement of affairs |
15/04/2415 April 2024 | Appointment of a voluntary liquidator |
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 |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Micro company accounts made up to 2021-12-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-17 with updates |
18/10/2218 October 2022 | Certificate of change of name |
28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-10-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/09/2028 September 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN PACKENAS |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON |
26/02/1826 February 2018 | CESSATION OF PHILIP PATRICK DONOGHUE AS A PSC |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B R HODGSON GROUP LIMITED |
26/02/1826 February 2018 | 21/11/17 STATEMENT OF CAPITAL GBP 182 |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109696860001 |
19/09/1719 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ST MINVER DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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