Advanced company searchLink opens in new window

SMART REAL ESTATE LIMITED

Company number 03058137

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)
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
  • GBP 150,998
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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
  • RES15 ‐ Change company name resolution on 2013-06-21
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