BRIGHTON STM DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | BRIGHTON STM DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00892832 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BRIGHTON STM DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 125 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 124 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 11, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Caroline Andrea Chandler as a secretary on Feb 11, 2026 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 6 pages | SH01 | ||||||||||
Satisfaction of charge 008928320258 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 9 pages | CS01 | ||||||||||
Satisfaction of charge 008928320260 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320262 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320264 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320263 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320265 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320266 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Registration of charge 008928320266, created on Apr 11, 2025 | 20 pages | MR01 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed st. Modwen developments LIMITED\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025 | 1 pages | CH04 | ||||||||||
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 Feb 06, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Smith as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0