Advanced company searchLink opens in new window

GEOFFREY SMITH ESTATE AGENTS LIMITED

Company number 07364328

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)
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