- Company Overview for SMYTHE, GIEVES & REDDITCH LIMITED (04508486)
- Filing history for SMYTHE, GIEVES & REDDITCH LIMITED (04508486)
- People for SMYTHE, GIEVES & REDDITCH LIMITED (04508486)
- More for SMYTHE, GIEVES & REDDITCH LIMITED (04508486)
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) |
---|---|---|---|
18 Feb 2016 | CH04 | Secretary's details changed for Moore & Cache Limited on 12 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Church & Co 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
29 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
25 Sep 2011 | CH01 | Director's details changed for Mr Sebastian Alexander Church on 12 August 2011 | |
05 Jul 2011 | CH04 | Secretary's details changed for Moore & Cache Limited on 4 July 2011 | |
05 Jul 2011 | CH04 | Secretary's details changed for Moore & Cache Limited on 4 July 2011 | |
24 May 2011 | AD01 | Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 24 May 2011 | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
23 Aug 2010 | CH04 | Secretary's details changed for Moore & Cache Limited on 12 August 2010 | |
18 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
02 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
02 Jun 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
12 Aug 2008 | 363a | Return made up to 12/08/08; full list of members | |
12 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
10 Sep 2007 | 363a | Return made up to 12/08/07; full list of members | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |