- Company Overview for A.T. SMITH DEVELOPMENTS LIMITED (04631923)
- Filing history for A.T. SMITH DEVELOPMENTS LIMITED (04631923)
- People for A.T. SMITH DEVELOPMENTS LIMITED (04631923)
- More for A.T. SMITH DEVELOPMENTS LIMITED (04631923)
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) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
04 Sep 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
10 Dec 2013 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 | |
26 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Stephen Richards Daniels as a director | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
07 Nov 2011 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 | |
12 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
06 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Nicholas Jenkins as a director |