- Company Overview for SMME LIMITED (07889463)
- Filing history for SMME LIMITED (07889463)
- People for SMME LIMITED (07889463)
- More for SMME LIMITED (07889463)
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) |
---|---|---|---|
12 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from , Inntel House, Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, CO5 9SE to Tudor House Wrotham Road Meopham Gravesend DA13 0AQ on 10 October 2016 | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
20 Jul 2015 | AP01 | Appointment of Mr Lloyd Andrew Nunn as a director on 15 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AP01 | Appointment of Miss Anna Catherine Bartholomew as a director on 15 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Charles Derby Group Limited as a director on 15 July 2015 | |
14 May 2015 | CERTNM |
Company name changed national valuation services LIMITED\certificate issued on 14/05/15
|
|
13 May 2015 | CERTNM |
Company name changed charles derby commercial LIMITED\certificate issued on 13/05/15
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AD01 | Registered office address changed from , Nurstead Court Nurstead, Meopham, Gravesend, DA13 9AD to Tudor House Wrotham Road Meopham Gravesend DA13 0AQ on 30 December 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Oct 2014 | TM01 | Termination of appointment of William George Sheldon as a director on 1 October 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH03 | Secretary's details changed for Mr Adam Chambers on 1 November 2013 | |
21 Jan 2014 | AD02 | Register inspection address has been changed | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
29 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
01 Mar 2012 | AP01 | Appointment of Mr Alan Roy Pearson as a director | |
01 Mar 2012 | AP01 | Appointment of Mr Roger Anthony Lane as a director | |
01 Mar 2012 | AP01 | Appointment of Mr William George Sheldon as a director |