ST. MODWEN ENVIRONMENTAL TRUST LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/10/2120 October 2021 Cessation of Robert Jan Hudson as a person with significant control on 2021-07-30

View Document

28/09/2128 September 2021 Notification of Robert John Evans as a person with significant control on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mr Robert John Evans as a director on 2021-08-01

View Document

30/07/2130 July 2021 Termination of appointment of Robert Jan Hudson as a director on 2021-07-30

View Document

06/05/156 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 21/01/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT GATERELL / 27/10/2014

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

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 14/07/2014

View Document

12/02/1412 February 2014 21/01/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 21/01/13 NO MEMBER LIST

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 21/01/12 NO MEMBER LIST

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK THORNE / 01/03/2012

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

24/03/1124 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 21/01/2011

View Document

24/03/1124 March 2011 21/01/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLOSSOP

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER THORNE / 21/01/2011

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

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

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA WADDELL

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MARK GATERELL

View Document

06/02/106 February 2010 21/01/10

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 PREVEXT FROM 31/01/2009 TO 30/03/2009

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY MESSENT JON

View Document

10/03/0910 March 2009 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

21/01/0821 January 2008 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