- 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) |
---|---|---|---|
06 Jul 2010 | CH01 | Director's details changed for Simon Hugh Vickery on 1 January 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Susan Margaret Vickery on 1 January 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Aug 2009 | 363a | Return made up to 27/06/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
14 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
26 Jul 2007 | 363a | Return made up to 27/06/07; full list of members | |
27 Apr 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
28 Feb 2007 | 88(2)R | Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 | |
28 Feb 2007 | 225 | Accounting reference date extended from 30/06/06 to 31/08/06 | |
30 Aug 2006 | 363a | Return made up to 27/06/06; full list of members | |
30 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Aug 2006 | 288c | Director's particulars changed | |
08 Sep 2005 | 288c | Director's particulars changed | |
08 Sep 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Sep 2005 | 287 | Registered office changed on 05/09/05 from: 14 north parade penzance cornwall TR18 4SL | |
02 Sep 2005 | 395 | Particulars of mortgage/charge | |
26 Aug 2005 | 395 | Particulars of mortgage/charge | |
13 Jul 2005 | 288a | New secretary appointed;new director appointed | |
13 Jul 2005 | 288b | Director resigned | |
13 Jul 2005 | 288b | Secretary resigned | |
13 Jul 2005 | 288a | New director appointed | |
13 Jul 2005 | 287 | Registered office changed on 13/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
27 Jun 2005 | NEWINC | Incorporation |