SMARTRAK FACILITIES MANAGEMENT LTD
Company number 06855379
- Company Overview for SMARTRAK FACILITIES MANAGEMENT LTD (06855379)
- Filing history for SMARTRAK FACILITIES MANAGEMENT LTD (06855379)
- People for SMARTRAK FACILITIES MANAGEMENT LTD (06855379)
- Charges for SMARTRAK FACILITIES MANAGEMENT LTD (06855379)
- More for SMARTRAK FACILITIES MANAGEMENT LTD (06855379)
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) |
---|---|---|---|
03 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Sep 2018 | SH08 | Change of share class name or designation | |
30 Jul 2018 | CH01 | Director's details changed for Mr James Martin Richards on 30 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 24 July 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | MR01 | Registration of charge 068553790002, created on 28 June 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 2nd Floor 9 Regent Circus Swindon Wiltshire SN1 1PN England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 5 January 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr David James Rose on 2 October 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 2nd Floor 9 Regent Circus Swindon Wiltshire SN1 1PN on 15 October 2015 | |
01 May 2015 | AR01 | Annual return made up to 23 March 2015 with full list of shareholders | |
28 Apr 2015 | TM01 | Termination of appointment of Carl Terence Mcculloch as a director on 6 March 2015 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2015
|
|
01 Apr 2015 | SH03 | Purchase of own shares. | |
04 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for David Rose on 5 April 2013 |