Advanced company searchLink opens in new window

SMYTHE HOUSE LIMITED

Company number 07088807

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)
02 May 2019 AA Full accounts made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with updates
11 Jun 2018 AP01 Appointment of Mr Simon Hugo De Burgh Galwey as a director on 5 June 2018
08 May 2018 AA Full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
04 Sep 2017 AA Full accounts made up to 30 November 2016
20 Jul 2017 TM01 Termination of appointment of Richard Peter Walker as a director on 31 May 2017
10 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
08 Sep 2016 AA Full accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
07 Jan 2016 AD02 Register inspection address has been changed from 45 Cadogan Gardens London SW3 2AQ England to Broad House the Broadway Hatfield Hertfordshire AL9 5BG
04 Sep 2015 AA Full accounts made up to 30 November 2014
12 Jan 2015 AD01 Registered office address changed from C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ to Broad House the Broadway Hatfield Hertfordshire AL9 5BG on 12 January 2015
18 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
22 Aug 2014 AA Full accounts made up to 30 November 2013
24 Jun 2014 CH01 Director's details changed for Edward Alexander De Burgh Galwey on 24 June 2014
25 Apr 2014 AP01 Appointment of Mr Richard Peter Walker as a director
15 Apr 2014 TM01 Termination of appointment of Richard Walker as a director
10 Apr 2014 TM01 Termination of appointment of Giles Cooper as a director
11 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
11 Dec 2013 AD02 Register inspection address has been changed from C/O Keelings Limited Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom
10 Dec 2013 AP01 Appointment of Mr Giles Richard Douglas Cooper as a director
07 Aug 2013 AA Full accounts made up to 30 November 2012
18 Feb 2013 AR01 Annual return made up to 27 November 2011 with full list of shareholders
  • ANNOTATION The document replaces the AR01 registered on 18/02/13 as it was not properly delivered.
07 Feb 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders