ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

04/03/254 March 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to C/O Miller Homes 2 Centro Place Pride Park Derby DE24 8RF on 2025-03-04

View Document

03/02/253 February 2025 Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of David Smith as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Ms Julie Mansfield Jackson as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2025-01-31

View Document

03/02/253 February 2025 Appointment of John Murdoch as a director on 2025-01-31

View Document

04/01/254 January 2025 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Appointment of Ms Lisa Ann Katherine Minns as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Robert John Evans as a director on 2024-02-29

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Robert John Evans as a director on 2023-06-29

View Document

19/06/2319 June 2023 Termination of appointment of Robert David Howell Williams as a director on 2023-06-16

View Document

19/06/2319 June 2023 Termination of appointment of Robert Flavell as a director on 2023-06-16

View Document

19/06/2319 June 2023 Appointment of Mr David Smith as a director on 2023-06-16

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

04/01/234 January 2023 Notification of St. Modwen Homes Limited as a person with significant control on 2022-12-28

View Document

04/01/234 January 2023 Cessation of Redman Heenan Properties Limited as a person with significant control on 2022-12-28

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Document

28/09/2128 September 2021 Registration of charge 028850280003, created on 2021-09-16

View Document

09/01/179 January 2017 06/01/17 Statement of Capital gbp 2

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 6 January 2015 with full list of shareholders

View Document

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

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR STEPHEN FRANCIS PROSSER

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 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

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

View Document

13/01/1413 January 2014 Annual return made up to 6 January 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

11/09/1311 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS 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

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 06/01/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILLIAM DODDS / 06/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

20/03/1220 March 2012 Annual return made up to 6 January 2012 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 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 06/01/2011

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

06/02/106 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

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

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/01/09; 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

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

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

View Document

18/01/0818 January 2008 RETURN MADE UP TO 06/01/08; 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 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; 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

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

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

View Document

28/02/0628 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 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: G OFFICE CHANGED 01/08/05 LYNDON HOUSE 58-62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED TUKDEM LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/046 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3AB

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 S386 DISP APP AUDS 13/01/95

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

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

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/946 January 1994 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