C. SMART AGRICULTURAL SERVICES LIMITED
Company number 03635176
- Company Overview for C. SMART AGRICULTURAL SERVICES LIMITED (03635176)
- Filing history for C. SMART AGRICULTURAL SERVICES LIMITED (03635176)
- People for C. SMART AGRICULTURAL SERVICES LIMITED (03635176)
- More for C. SMART AGRICULTURAL SERVICES LIMITED (03635176)
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 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
25 Sep 2024 | CH01 | Director's details changed for Mr Christopher Payne on 10 August 2024 | |
31 Oct 2023 | TM01 | Termination of appointment of Michael Mervyn Mitchell as a director on 31 October 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Andrew Geoffrey Miller as a director on 31 October 2023 | |
31 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 January 2023 | |
31 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 | |
31 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 | |
31 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 | |
26 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
26 Sep 2023 | CH01 | Director's details changed for Mr Andrew Geoffrey Miller on 19 September 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
21 Sep 2022 | AA | Full accounts made up to 31 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Bernard William Steele as a director on 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
19 Jun 2021 | AA | Full accounts made up to 31 January 2021 | |
30 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 January 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Sands House Sands Lane Donhead St Andrew Shaftesbury Dorset SP7 9EJ to Martins Lane Martins Lane Chilbolton Stockbridge SO20 6BL on 22 April 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Frances Patricia Smart as a director on 26 February 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Colin Smart as a director on 26 February 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Timothy John Hunt on 26 February 2021 | |
23 Mar 2021 | AP01 | Appointment of Paul Burnett as a director on 26 February 2021 | |
23 Mar 2021 | AP01 | Appointment of Timothy John Hunt as a director on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Frances Patricia Smart as a person with significant control on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Colin Smart as a person with significant control on 26 February 2021 |