BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Certificate of change of name

View Document

12/05/2512 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

01/04/251 April 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20

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

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 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

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

09/08/239 August 2023 Termination of appointment of Jonathan Cape Scott as a director on 2023-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 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

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

05/05/225 May 2022 Appointment of Mr Jonathan Cape Scott as a director on 2022-05-05

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ROBERT JOHN EVANS

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

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 GUY CHARLES GUSTERSON

View Document

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

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, 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

13/09/1613 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/15

View Document

13/09/1613 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/15

View Document

13/09/1613 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/15

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY 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

22/03/1622 March 2016 Annual return made up to 15 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

25/03/1525 March 2015 Annual return made up to 15 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

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

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/12

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 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

18/04/1318 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

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 15 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/05/1110 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 15/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

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

View Document

04/05/104 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATE, SECRETARY JON MESSENT LOGGED FORM

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

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED ST. MODWEN (SHELF 58) LIMITED CERTIFICATE ISSUED ON 11/10/07

View Document

15/03/0715 March 2007 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