- Company Overview for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- Filing history for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- People for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- Charges for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- More for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
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 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of Christopher Coleman as a director | |
29 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Hollie Thomas on 26 January 2012 | |
29 Jan 2013 | CH03 | Secretary's details changed for Mr Jeffrey Neal Downton on 26 January 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Austin Letts on 26 January 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Jeffrey Neal Downton on 26 January 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Christopher Paul Coleman on 26 January 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Austin Letts on 26 January 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Piers Armstrong as a director | |
07 Nov 2011 | AP01 | Appointment of Christopher Paul Coleman as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Benjamin Coleman as a director | |
26 Oct 2011 | AP01 | Appointment of Hollie Thomas as a director | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of Isaac Bull as a director | |
02 Feb 2009 | 363a | Return made up to 25/01/09; full list of members |