ST SWITHINS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Change of details for Stanhope Plc as a person with significant control on 2025-07-28 |
17/07/2517 July 2025 New | Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27 |
17/07/2517 July 2025 New | Appointment of Ms Claire Marianne Pettett as a director on 2025-06-27 |
26/02/2526 February 2025 | Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17 |
05/02/255 February 2025 | Termination of appointment of Neil Fredrick David Nutley as a director on 2025-02-05 |
05/02/255 February 2025 | Termination of appointment of James Robert Pearce as a director on 2025-02-05 |
05/02/255 February 2025 | Appointment of Mrs Leanne Margaret Leplar as a director on 2025-02-05 |
05/02/255 February 2025 | Appointment of Mr Geoffrey Ross Willetts as a director on 2025-02-05 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
19/12/2419 December 2024 | Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2024-12-17 |
19/12/2419 December 2024 | Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17 |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
15/02/2415 February 2024 | Termination of appointment of Paul John Sims as a director on 2024-01-17 |
15/02/2415 February 2024 | Appointment of James Robert Pearce as a director on 2024-01-17 |
12/07/2312 July 2023 | Termination of appointment of Flr Nominees Limited as a secretary on 2023-07-05 |
12/07/2312 July 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Change of details for a person with significant control |
07/03/237 March 2023 | Change of details for Lend Lease Construction (Emea) Limited as a person with significant control on 2016-07-01 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
13/09/2213 September 2022 | Director's details changed for Neil Fredrick David Nutley on 2022-09-12 |
13/09/2213 September 2022 | Director's details changed for Mr Paul John Sims on 2022-09-12 |
01/10/211 October 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | DIRECTOR APPOINTED DAVID JOHN CAMP |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAMP |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWCROFT |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
27/12/1827 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
05/01/185 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
13/04/1713 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSCHINI |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDRICK DAVID NUTLEY / 09/08/2016 |
03/05/163 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL LEWIS / 04/12/2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MOSCHINI / 04/12/2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015 |
10/04/1510 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MOSCHINI / 31/07/2013 |
21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SIMS / 05/08/2013 |
18/04/1318 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1228 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
01/03/121 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
03/02/123 February 2012 | DIRECTOR APPOINTED MR PAUL JOHN SIMS |
28/10/1128 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DANIEL |
08/04/118 April 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
04/03/114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
23/08/1023 August 2010 | CORPORATE SECRETARY APPOINTED FLR NOMINEES LIMITED |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, SECRETARY DAWN POWLESLAND |
18/03/1018 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
22/01/1022 January 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
11/12/0911 December 2009 | 28/03/08 STATEMENT OF CAPITAL GBP 1999 |
11/12/0911 December 2009 | 28/03/09 FULL LIST AMEND |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JJ |
09/04/099 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL SIMS |
13/03/0913 March 2009 | DIRECTOR APPOINTED CHRISTOPHER JOHN HOWCROFT |
10/02/0910 February 2009 | CURREXT FROM 31/03/2009 TO 30/06/2009 |
06/11/086 November 2008 | APPOINTMENT TERMINATED DIRECTOR CLARE PAGAN |
06/11/086 November 2008 | DIRECTOR APPOINTED SIMON CLIVE CAMP |
05/09/085 September 2008 | AMENDING 88(2)-CORRECTING ALLOTMENT DATE TO 28/03/08 |
24/07/0824 July 2008 | DIRECTOR APPOINTED CLARE NOELLE PAGAN |
16/07/0816 July 2008 | DIRECTOR APPOINTED JULIAN TIMOTHY DANIEL LOGGED FORM |
11/07/0811 July 2008 | DIRECTOR APPOINTED FREDERICK PAUL LEWIS |
11/07/0811 July 2008 | DIRECTOR APPOINTED STEPHEN ANTHONY MOSCHINI |
07/07/087 July 2008 | APPOINTMENT TERMINATED DIRECTOR GAVIN LEWIS |
03/06/083 June 2008 | DIRECTOR APPOINTED NEIL FREDERICK DAVID NUTLEY |
28/03/0828 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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