THE SMITH PROPERTY PARTNERSHIP LIMITED
Company number 06737967
- Company Overview for THE SMITH PROPERTY PARTNERSHIP LIMITED (06737967)
- Filing history for THE SMITH PROPERTY PARTNERSHIP LIMITED (06737967)
- People for THE SMITH PROPERTY PARTNERSHIP LIMITED (06737967)
- More for THE SMITH PROPERTY PARTNERSHIP LIMITED (06737967)
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) |
---|---|---|---|
01 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Jun 2015 | AUD | Auditor's resignation | |
28 May 2015 | AUD | Auditor's resignation | |
19 May 2015 | AUD | Auditor's resignation | |
18 May 2015 | AUD | Auditor's resignation | |
31 Mar 2015 | AP03 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Simon Christoffer Stedman as a director on 4 February 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
Statement of capital on 2015-09-01
|
|
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Mar 2014 | AP01 | Appointment of Mr Henry Thomas Smith as a director | |
21 Mar 2014 | TM01 | Termination of appointment of James Keeble as a director | |
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2010
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
05 Dec 2013 | CH03 | Secretary's details changed for Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Enamur Rahman on 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
04 Nov 2013 | AD01 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 | |
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 May 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 3 May 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders |