Advanced company searchLink opens in new window

CHRIS SMITH DEVELOPMENTS LIMITED

Company number 03359068

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)
29 Nov 2024 AA Micro company accounts made up to 31 March 2024
24 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 AD01 Registered office address changed from 7 Captains Court Horton Northampton NN7 2AX England to Vane House the Drive Horton Northampton NN7 2AY on 8 August 2022
07 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
07 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Aug 2016 AD01 Registered office address changed from 24 Augusta Avenue Collingtree Park Northampton NN4 0XP to 7 Captains Court Horton Northampton NN7 2AX on 6 August 2016
02 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2,000
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
07 Dec 2015 TM02 Termination of appointment of Sally Elizabeth Miller as a secretary on 7 December 2015
07 Dec 2015 TM02 Termination of appointment of Sally Elizabeth Miller as a secretary on 7 December 2015
15 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014