Advanced company searchLink opens in new window

SMEI GROUP LIMITED

Company number 06179848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2015 AP01 Appointment of Mr Mark Christopher Chessher as a director on 31 July 2015
05 Aug 2015 AP03 Appointment of Ms Helen Street as a secretary on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr John Raymond Hirst as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Ms Sally Angela Helen Williams as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr Mark Anthony Weil as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Ms Julie Anne Page as a director on 31 July 2015
03 Aug 2015 TM02 Termination of appointment of Jonathan Webber as a secretary on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Jonathan Webber as a director on 31 July 2015
03 Aug 2015 AD01 Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015
03 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jun 2015 TM01 Termination of appointment of Denis Alcwyn Morgan as a director on 29 May 2015
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,200
07 Aug 2014 CH01 Director's details changed for Mr Jason Peter Gandy on 7 August 2014
30 Jun 2014 MR04 Satisfaction of charge 3 in full
10 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,200
25 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Mr Jason Peter Gandy on 18 April 2013
06 Mar 2013 AP01 Appointment of Mr Denis Alcwyn Morgan as a director
01 May 2012 TM01 Termination of appointment of Paul Meehan as a director
26 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
05 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
01 Jul 2011 CH01 Director's details changed for Mr Roger Snowden on 1 July 2011