- Company Overview for SMH WILLS & PROBATE LTD (07559955)
- Filing history for SMH WILLS & PROBATE LTD (07559955)
- People for SMH WILLS & PROBATE LTD (07559955)
- Charges for SMH WILLS & PROBATE LTD (07559955)
- More for SMH WILLS & PROBATE LTD (07559955)
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) |
---|---|---|---|
14 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
07 Dec 2017 | AP01 | Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of David Ian Sutton as a director on 21 November 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mr James Edward Hartley on 20 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
27 Jun 2014 | MR01 | Registration of charge 075599550001 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Apr 2014 | CERTNM |
Company name changed sutton mcgrath hartley LTD\certificate issued on 02/04/14
|
|
17 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
23 Jul 2013 | TM01 | Termination of appointment of Benjamin Brown as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Ben Craig Brown as a director | |
11 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
23 Feb 2012 | CERTNM |
Company name changed trade nation LIMITED\certificate issued on 23/02/12
|
|
23 Feb 2012 | CONNOT | Change of name notice | |
17 Feb 2012 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 17 February 2012 | |
17 Feb 2012 | AP01 | Appointment of Mr David Ian Sutton as a director | |
17 Feb 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
17 Feb 2012 | AP01 | Appointment of Mr James Edward Hartley as a director |