- Company Overview for SMJV 2005 LIMITED (05492705)
- Filing history for SMJV 2005 LIMITED (05492705)
- People for SMJV 2005 LIMITED (05492705)
- Charges for SMJV 2005 LIMITED (05492705)
- Registers for SMJV 2005 LIMITED (05492705)
- More for SMJV 2005 LIMITED (05492705)
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) |
---|---|---|---|
02 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2024 | SH08 | Change of share class name or designation | |
21 Aug 2024 | PSC04 | Change of details for Susan Margaret Vickery as a person with significant control on 21 August 2024 | |
20 Aug 2024 | AD02 | Register inspection address has been changed from Unit a Truro Business Park Truro Cornwall TR4 9NH England to The Old Shire Inn Pendarves Camborne TR14 0RT | |
20 Aug 2024 | PSC04 | Change of details for Susan Margaret Vickery as a person with significant control on 19 August 2024 | |
19 Aug 2024 | PSC04 | Change of details for Susan Margaret Vickery as a person with significant control on 19 August 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to The Old Shire Inn Pendarves Camborne TR14 0RT on 19 August 2024 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
14 Mar 2023 | AD04 | Register(s) moved to registered office address Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH | |
14 Mar 2023 | AD02 | Register inspection address has been changed from The Shambles, Lamanva Lane Voguebeloth Illogan Redruth Cornwall TR16 4EZ England to Unit a Truro Business Park Truro Cornwall TR4 9NH | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Mar 2022 | PSC01 | Notification of Simon Vickery as a person with significant control on 1 February 2022 | |
01 Mar 2022 | PSC04 | Change of details for Susan Margaret Vickery as a person with significant control on 1 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
05 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 10 July 2019 |