- Company Overview for SMART REAL ESTATE LIMITED (03058137)
- Filing history for SMART REAL ESTATE LIMITED (03058137)
- People for SMART REAL ESTATE LIMITED (03058137)
- Charges for SMART REAL ESTATE LIMITED (03058137)
- Insolvency for SMART REAL ESTATE LIMITED (03058137)
- More for SMART REAL ESTATE LIMITED (03058137)
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) |
---|---|---|---|
16 Oct 2014 | 1.4 | Notice of completion of voluntary arrangement | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH01 | Director's details changed for Leslie Norman Smart on 1 June 2014 | |
29 Jul 2013 | AD01 | Registered office address changed from Sanderson Street Scotswood North Ind Est Newcastle upon Tyne Tyne and Wear NE4 7PJ on 29 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
|
|
26 Jul 2013 | CH01 | Director's details changed for Leslie Norman Smart on 18 May 2013 | |
26 Jun 2013 | CERTNM |
Company name changed east coast cab and chassis LIMITED\certificate issued on 26/06/13
|
|
26 Jun 2013 | CONNOT | Change of name notice | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Jan 2013 | TM02 | Termination of appointment of Carol Songhurst as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of Carol Songhurst as a secretary | |
19 Nov 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Aug 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
04 Jun 2010 | TM02 | Termination of appointment of Christopher Welch as a secretary | |
03 Jun 2010 | TM02 | Termination of appointment of Christopher Welch as a secretary | |
25 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Jan 2010 | AP03 | Appointment of Christopher Jonathan Welch as a secretary |