SMITHY FLATS MANAGEMENT LIMITED(THE)
Company number 01974870
- Company Overview for SMITHY FLATS MANAGEMENT LIMITED(THE) (01974870)
- Filing history for SMITHY FLATS MANAGEMENT LIMITED(THE) (01974870)
- People for SMITHY FLATS MANAGEMENT LIMITED(THE) (01974870)
- More for SMITHY FLATS MANAGEMENT LIMITED(THE) (01974870)
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) |
---|---|---|---|
24 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Larraine Roberts as a director | |
17 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
17 Jul 2012 | TM01 | Termination of appointment of Larraine Roberts as a director | |
16 Feb 2012 | AP01 | Appointment of Mr Amaniel Mengistu Ghile as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Gladys Beane as a director | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Pamela Lay as a director | |
21 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Carol Ann Thompson on 1 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Dr Paul Wix on 1 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Pamela Patricia Lay on 1 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Gladys Winifred Beane on 1 June 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for Peter Albert Knight on 1 June 2010 |