ST MODWEN VENTURES LIMITED

01486151
TWO DEVON WAY LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2TS

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 officers Appointment of director (Mr Sarwjit Sambhi) 2 Buy now
24 Nov 2023 officers Termination of appointment of director (David Smith) 1 Buy now
27 Oct 2023 accounts Annual Accounts 24 Buy now
04 Aug 2023 officers Termination of appointment of director (Olivia Clare Troughton) 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 mortgage Registration of a charge 27 Buy now
03 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2022 officers Appointment of director (Ms Lisa Ann Katherine Minns) 2 Buy now
04 Oct 2022 accounts Annual Accounts 25 Buy now
04 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 67 Buy now
04 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
25 Jul 2022 officers Change of particulars for director (Mr David Smith) 2 Buy now
25 Jul 2022 officers Change of particulars for director (Ms Olivia Clare Troughton) 2 Buy now
25 Jul 2022 officers Change of particulars for corporate secretary (St. Modwen Corporate Services Limited) 1 Buy now
25 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2022 officers Termination of appointment of director (Guy Charles Gusterson) 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2022 mortgage Registration of a charge 37 Buy now
17 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2021 officers Termination of appointment of director (Remco Simon) 1 Buy now
28 Sep 2021 mortgage Registration of a charge 35 Buy now
14 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 accounts Annual Accounts 19 Buy now
26 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 179 Buy now
26 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
26 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 3 Buy now
13 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2021 officers Termination of appointment of director (Simon Anthony Redfern) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Appointment of director (Ms Olivia Clare Troughton) 2 Buy now
06 Aug 2020 accounts Annual Accounts 21 Buy now
06 May 2020 officers Change of particulars for director (Mr David Smith) 2 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Termination of appointment of director (Robert Jan Hudson) 1 Buy now
15 Oct 2019 officers Appointment of director (Mr Remco Simon) 2 Buy now
15 Oct 2019 officers Appointment of director (Mr Simon Anthony Redfern) 2 Buy now
01 Oct 2019 officers Termination of appointment of director (Michael Wynspeare Herbert) 1 Buy now
11 Sep 2019 officers Change of particulars for director (Mr David Smith) 2 Buy now
07 Aug 2019 officers Termination of appointment of director (Rupert Timothy Wood) 1 Buy now
31 Jul 2019 accounts Annual Accounts 20 Buy now
28 Jun 2019 officers Termination of appointment of director (Timothy Alex Seddon) 1 Buy now
18 Jun 2019 officers Termination of appointment of director (Richard Stephen Powell) 1 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 18 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 officers Termination of appointment of director (Richard James Bannister) 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2018 officers Appointment of director (Mr Rupert Timothy Wood) 2 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 6 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 5 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 5 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 6 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
30 Aug 2017 accounts Annual Accounts 20 Buy now
06 Jul 2017 officers Termination of appointment of director (Stephen Francis Prosser) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Steven Paul Knowles) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 officers Appointment of director (Mr Michael Wynspeare Herbert) 2 Buy now
04 Apr 2017 officers Appointment of director (Mr Richard Stephen Powell) 2 Buy now
19 Dec 2016 officers Termination of appointment of director (William Alder Oliver) 1 Buy now
05 Dec 2016 mortgage Registration of a charge 38 Buy now
23 Nov 2016 officers Appointment of director (Mr Robert Jan Hudson) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Mr David Smith) 2 Buy now
31 Aug 2016 accounts Annual Accounts 17 Buy now
19 Aug 2016 officers Change of particulars for corporate secretary (St Modwen Corporate Services Limited) 1 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
21 Jan 2016 resolution Resolution 2 Buy now
12 Jan 2016 officers Appointment of director (Mr David Smith) 2 Buy now
19 Nov 2015 officers Change of particulars for director (Mr Stephen Francis Prosser) 2 Buy now
08 Sep 2015 accounts Annual Accounts 17 Buy now
04 Jun 2015 officers Termination of appointment of director (Michael Edward Dunn) 1 Buy now
21 May 2015 officers Appointment of director (Mr Guy Charles Gusterson) 2 Buy now
20 May 2015 officers Termination of appointment of director (Rupert Timothy Wood) 1 Buy now
30 Apr 2015 officers Change of particulars for director (Mr Steven Paul Knowles) 2 Buy now
14 Apr 2015 annual-return Annual Return 6 Buy now
13 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2014 officers Termination of appointment of director (John Andrew William Dodds) 1 Buy now
07 Nov 2014 officers Change of particulars for director (Mr Rupert Timothy Wood) 2 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2014 officers Appointment of director (Mr Steven Paul Knowles) 2 Buy now
19 Aug 2014 officers Appointment of director (Mr Richard James Bannister) 2 Buy now