Advanced company searchLink opens in new window

SMITH PEARMAN HOLDINGS LIMITED

Company number 10138686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CH01 Director's details changed for Mr Keith John Hardy on 5 June 2020
11 Jun 2020 PSC04 Change of details for Mr Keith John Hardy as a person with significant control on 5 June 2020
11 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to Hurst House Hurst House Ripley Woking Surrey GU23 6AZ on 2 July 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
29 Apr 2018 PSC01 Notification of Timothy Edward Hardy as a person with significant control on 21 April 2016
26 Feb 2018 MR01 Registration of charge 101386860001, created on 21 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 200.00
22 May 2016 TM01 Termination of appointment of Timothy Edward Hardy as a director on 22 May 2016
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 50.01
  • GBP 49.99