GEOFFREY SMITH ESTATE AGENTS LIMITED
Company number 07364328
- Company Overview for GEOFFREY SMITH ESTATE AGENTS LIMITED (07364328)
- Filing history for GEOFFREY SMITH ESTATE AGENTS LIMITED (07364328)
- People for GEOFFREY SMITH ESTATE AGENTS LIMITED (07364328)
- More for GEOFFREY SMITH ESTATE AGENTS LIMITED (07364328)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
28 Jun 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 March 2024 | |
07 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
26 Apr 2023 | AP01 | Appointment of Mr Martin David Hemmett as a director on 31 March 2023 | |
18 Apr 2023 | AP01 | Appointment of Mrs Hannah Julia Pole as a director on 31 March 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Nicholas Paul Sainter Oliver as a director on 31 March 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Timothy Alan Hector as a director on 31 March 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Quintyn Alaric Howard-Evans as a director on 31 March 2023 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
25 Oct 2022 | PSC05 | Change of details for Cooper and Tanner Lettings Limited as a person with significant control on 31 January 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Quintyn Alaric Howard-Evans on 2 September 2022 | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
20 Aug 2021 | PSC07 | Cessation of Andrea Catley as a person with significant control on 13 August 2021 | |
20 Aug 2021 | PSC02 | Notification of Cooper and Tanner Lettings Limited as a person with significant control on 13 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Andrew Gordon Colyer as a director on 13 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Andrea Catley as a director on 13 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Quintyn Alaric Howard-Evans as a director on 13 August 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to The Agricultural Centre Frome Market Standerwick Frome Somerset BA11 2QB on 20 August 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
04 Sep 2020 | PSC04 | Change of details for Mrs Andrea Catley as a person with significant control on 2 September 2020 | |
02 Sep 2020 | PSC07 | Cessation of Andrea Catley as a person with significant control on 6 April 2017 |