- Company Overview for SMITH-MILNE & CO. LIMITED (06011630)
- Filing history for SMITH-MILNE & CO. LIMITED (06011630)
- People for SMITH-MILNE & CO. LIMITED (06011630)
- Charges for SMITH-MILNE & CO. LIMITED (06011630)
- More for SMITH-MILNE & CO. LIMITED (06011630)
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) |
---|---|---|---|
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr Justin Smith-Milne on 26 September 2014 | |
15 Sep 2014 | MR01 | Registration of charge 060116300002, created on 8 September 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
27 Feb 2013 | CH03 | Secretary's details changed for Mrs Lisa-Jane Smith-Milne on 27 February 2013 | |
07 Dec 2012 | CH01 | Director's details changed for Mr Justin Smith-Milne on 7 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Justin Smith-Milne on 24 May 2011 | |
24 May 2011 | CH03 | Secretary's details changed for Mrs Lisa-Jane Smith-Milne on 24 May 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Justin Smith-Milne on 11 August 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Justin Smith-Milne on 11 August 2010 | |
11 Aug 2010 | CH03 | Secretary's details changed for Mrs Lisa-Jane Smith-Milne on 11 August 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
03 Dec 2009 | CERTNM |
Company name changed baxter smith-milne LIMITED\certificate issued on 03/12/09
|
|
26 Nov 2009 | CONNOT | Change of name notice | |
14 Oct 2009 | TM01 | Termination of appointment of Barry Baxter as a director | |
14 Oct 2009 | AP03 | Appointment of Mrs Lisa-Jane Smith-Milne as a secretary |