- Company Overview for SMOOTH MOVES (NOTTINGHAM) LIMITED (06774435)
- Filing history for SMOOTH MOVES (NOTTINGHAM) LIMITED (06774435)
- People for SMOOTH MOVES (NOTTINGHAM) LIMITED (06774435)
- More for SMOOTH MOVES (NOTTINGHAM) LIMITED (06774435)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
10 Nov 2023 | AP01 | Appointment of Mr Aaron John Cambden as a director on 27 October 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Aaron John Cambden as a director on 10 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Robert James Pitick as a director on 27 October 2023 | |
10 Nov 2023 | AP01 | Appointment of Aaron John Cambden as a director on 27 October 2023 | |
10 Nov 2023 | PSC02 | Notification of Fairview Estates Cp Limited as a person with significant control on 27 October 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 40 Market Place Belper Derbyshire DE56 1FZ United Kingdom to 31 Abbey Road West Bridgford Nottingham NG2 5NG on 10 November 2023 | |
10 Nov 2023 | PSC07 | Cessation of Phillip Mcgrath as a person with significant control on 27 October 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Phillip Paul Mcgrath as a director on 27 October 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Paul Stuart Mcgrath as a director on 27 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Paul Stuart Mcgrath on 12 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Phillip Paul Mcgrath on 15 September 2022 | |
15 Sep 2022 | PSC04 | Change of details for Mr Phillip Mcgrath as a person with significant control on 15 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 15 September 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | PSC04 | Change of details for Mr Phillip Mcgrath as a person with significant control on 4 January 2019 |