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)
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
  • GBP 6
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
  • GBP 6
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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