Advanced company searchLink opens in new window

SMITHY FLATS MANAGEMENT LIMITED(THE)

Company number 01974870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
26 Jul 2024 PSC08 Notification of a person with significant control statement
23 Jul 2024 CH01 Director's details changed for Mr Christopher Allen Thompson on 23 July 2024
09 Jul 2024 AD01 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Artisans House 7 Queensbridge Northampton NN4 7BF on 9 July 2024
09 Jul 2024 PSC07 Cessation of Amaniel Mengistu Ghile as a person with significant control on 1 July 2024
14 Mar 2024 AP04 Appointment of Kingston Real Estate (Property Managemen as a secretary on 21 February 2024
09 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
20 Oct 2023 TM01 Termination of appointment of Paul Wix as a director on 16 October 2023
21 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
05 Jun 2023 AP01 Appointment of Mr Christopher Allen Thompson as a director on 22 May 2023
22 May 2023 TM01 Termination of appointment of Amaniel Mengistu Ghile as a director on 19 May 2023
26 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 23 July 2018
23 Sep 2022 TM01 Termination of appointment of Carol Ann Thompson as a director on 1 October 2009
24 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/09/22
04 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
18 Sep 2017 TM02 Termination of appointment of Peter Albert Knight as a secretary on 15 September 2017