- Company Overview for SMARTER PROPERTY COMPANY LIMITED (09615720)
- Filing history for SMARTER PROPERTY COMPANY LIMITED (09615720)
- People for SMARTER PROPERTY COMPANY LIMITED (09615720)
- More for SMARTER PROPERTY COMPANY LIMITED (09615720)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Mar 2024 | PSC07 | Cessation of Suzanne Penelope Carter as a person with significant control on 13 March 2024 | |
26 Mar 2024 | PSC02 | Notification of Strongoak Holdings Limited as a person with significant control on 13 March 2024 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 August 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mrs Suzanne Penelope Carter on 6 September 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mrs Suzanne Penelope Carter as a person with significant control on 6 September 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mrs Suzanne Penelope Carter on 29 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mrs Suzanne Penelope Carter as a person with significant control on 29 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
06 Jan 2020 | PSC04 | Change of details for Mrs Suzanne Penelope Carter as a person with significant control on 6 January 2020 | |
06 Jan 2020 | PSC04 | Change of details for Stephen Dunevein as a person with significant control on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Stephen James Dunevein on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mrs Suzanne Penelope Carter on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from 2 Midsummer Walk Woking Surrey GU21 4RG England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 6 January 2020 | |
22 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates |