SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED
Company number 04926777
- Company Overview for SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED (04926777)
- Filing history for SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED (04926777)
- People for SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED (04926777)
- More for SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED (04926777)
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) |
---|---|---|---|
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Mar 2020 | TM01 | Termination of appointment of Jeremy Neil Allison as a director on 10 March 2020 | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2019 | SH03 | Purchase of own shares. | |
24 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
22 Oct 2019 | TM02 | Termination of appointment of Peter David Duffield as a secretary on 29 August 2019 | |
22 Oct 2019 | AP03 | Appointment of Peter Alan Dearing as a secretary on 29 August 2019 | |
16 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 August 2019
|
|
04 Sep 2019 | TM01 | Termination of appointment of Peter David Duffield as a director on 29 August 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
03 Oct 2018 | AD01 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 3 October 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
17 May 2017 | MA | Memorandum and Articles of Association | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014 |