- 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) |
---|---|---|---|
01 Mar 2016 | CH01 | Director's details changed for Mrs Valerie Joyce Pittman on 1 January 2016 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Giles Spencer James Pittman on 23 January 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Nov 2014 | AD01 | Registered office address changed from C/O Michael Cook, Partner Reeves & Co Llp 24 Chiswell Street London EC1Y 4YX to 35 Ballards Lane London N3 1XW on 3 November 2014 | |
27 Mar 2014 | AR01 | Annual return made up to 25 February 2014 with full list of shareholders | |
07 Mar 2014 | CH01 | Director's details changed for Mrs Valerie Joyce Williams on 27 January 2014 | |
27 Nov 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from C/O Michael Cook, Partner 24 Chiswell Street London EC1Y 4YX England on 22 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 7 Billing Street London SW10 9UR United Kingdom on 22 July 2013 | |
25 Feb 2013 | NEWINC |
Incorporation
|