SMART DEVELOPMENTS (MIDLANDS) LIMITED
Company number 03788807
- Company Overview for SMART DEVELOPMENTS (MIDLANDS) LIMITED (03788807)
- Filing history for SMART DEVELOPMENTS (MIDLANDS) LIMITED (03788807)
- People for SMART DEVELOPMENTS (MIDLANDS) LIMITED (03788807)
- Charges for SMART DEVELOPMENTS (MIDLANDS) LIMITED (03788807)
- More for SMART DEVELOPMENTS (MIDLANDS) LIMITED (03788807)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
15 Mar 2022 | PSC04 | Change of details for Mr Nicholas Geoffrey Smart as a person with significant control on 15 March 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Nicholas Geoffrey Smart on 15 March 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
08 Jun 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 8 June 2021 | |
12 Nov 2020 | MR04 | Satisfaction of charge 9 in full | |
12 Nov 2020 | MR04 | Satisfaction of charge 6 in full | |
12 Nov 2020 | MR04 | Satisfaction of charge 10 in full | |
12 Nov 2020 | MR04 | Satisfaction of charge 037888070011 in full | |
12 Nov 2020 | MR04 | Satisfaction of charge 5 in full | |
12 Nov 2020 | MR04 | Satisfaction of charge 037888070012 in full | |
02 Nov 2020 | MR05 | Part of the property or undertaking has been released from charge 037888070011 | |
24 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jan 2020 | PSC04 | Change of details for Mr Nicholas Geoffrey Smart as a person with significant control on 1 December 2019 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Nicholas Geoffrey Smart on 1 December 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
30 Apr 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 037888070011 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |