BRIGHTON STM DEVELOPMENTS (BLACKBURN) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 057328250003 in full

View Document

02/04/252 April 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with updates

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

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

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

06/11/236 November 2023

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

01/11/231 November 2023 Termination of appointment of Mathew John Clements as a director on 2023-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

13/03/2313 March 2023 Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 2023-03-09

View Document

28/11/2228 November 2022 Cessation of St. Modwen Properties Limited as a person with significant control on 2022-11-04

View Document

28/11/2228 November 2022 Notification of St Modwen (Shelf 1) 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

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

22/04/2222 April 2022 Appointment of Mr Matthew Molsom as a director on 2022-03-31

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

28/09/2128 September 2021 Registration of charge 057328250003, created on 2021-09-16

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR MATHEW JOHN CLEMENTS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/09/1910 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

10/09/1910 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

10/09/1910 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

10/09/1910 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057328250002

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

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

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, 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 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

09/08/169 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

16/03/1616 March 2016 Annual return made up to 7 March 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 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

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

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

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057328250002

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/04/1317 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 07/03/2013

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/03/1229 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 29/03/2012

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 7 March 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: 1

View Document

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

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

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

View Document

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

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

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

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; 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

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 COMPANY NAME CHANGED ST. MODWEN (SHELF 22) LIMITED CERTIFICATE ISSUED ON 05/07/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 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