- Company Overview for SMYTHE HOUSE LIMITED (07088807)
- Filing history for SMYTHE HOUSE LIMITED (07088807)
- People for SMYTHE HOUSE LIMITED (07088807)
- More for SMYTHE HOUSE LIMITED (07088807)
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
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders |