- Company Overview for SMARTER DEVELOPMENTS LTD (08418611)
- Filing history for SMARTER DEVELOPMENTS LTD (08418611)
- People for SMARTER DEVELOPMENTS LTD (08418611)
- Charges for SMARTER DEVELOPMENTS LTD (08418611)
- More for SMARTER DEVELOPMENTS LTD (08418611)
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 Dec 2021 | MR01 | Registration of charge 084186110005, created on 30 November 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2021 | MR01 | Registration of charge 084186110003, created on 16 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
11 Feb 2021 | CH01 | Director's details changed for Mrs Valerie Joyce Pittman on 11 February 2021 | |
11 Feb 2021 | PSC04 | Change of details for Valerie Joyce Pittman as a person with significant control on 11 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Giles Spencer James Pittman on 11 February 2021 | |
11 Feb 2021 | PSC04 | Change of details for Mr Giles Spencer James Pittman as a person with significant control on 11 February 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Giles Spencer James Pittman as a person with significant control on 4 February 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Giles Spencer James Pittman on 4 February 2021 | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2018 | MR01 | Registration of charge 084186110001, created on 23 November 2018 | |
29 Nov 2018 | MR01 | Registration of charge 084186110002, created on 23 November 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | CH01 | Director's details changed for Mr Giles Spencer James Pittman on 13 May 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr Giles Spencer James Pittman on 1 January 2016 |