BRIGHTON STM CORPORATE SERVICES LIMITED: Filings
Overview
| Company Name | BRIGHTON STM CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06163437 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BRIGHTON STM CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 04, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Brighton Stm Group Holding Company Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 061634370001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed st. Modwen corporate services 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 | ||||||||||
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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Thomas Anthony Lewis Olsen as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Smith as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Anthony Lewis Olsen as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
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