- Company Overview for THE BE SMART GROUP LIMITED (09068891)
- Filing history for THE BE SMART GROUP LIMITED (09068891)
- People for THE BE SMART GROUP LIMITED (09068891)
- Charges for THE BE SMART GROUP LIMITED (09068891)
- More for THE BE SMART GROUP LIMITED (09068891)
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) |
---|---|---|---|
07 Mar 2018 | TM01 | Termination of appointment of Rodney Hugh Cameron as a director on 28 February 2018 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Robert Simon Terry as a person with significant control on 1 July 2016 | |
23 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Oct 2016 | SH02 | Sub-division of shares on 18 July 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Rodney Hugh Cameron as a director on 21 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mrs Tracey Louise Terry on 6 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mrs Tracey Louise Terry as a director on 6 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Robert Simon Terry as a director on 6 September 2016 | |
05 Sep 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
11 Aug 2016 | CH01 | Director's details changed for Mr Ben Everton Williams on 11 August 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG on 25 July 2016 | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AP01 | Appointment of Mr Keith Paul Nisbet as a director on 1 July 2016 | |
06 Jul 2016 | AP02 | Appointment of Quob Park Estate Limited as a director on 1 July 2016 | |
23 Jun 2016 | MR01 | Registration of charge 090688910001, created on 17 June 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB England to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 12 April 2016 | |
10 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Jan 2016 | CERTNM |
Company name changed be insured (uk) LIMITED\certificate issued on 06/01/16
|
|
15 Jul 2015 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|