- Company Overview for SMART PROPERTY NORTHWEST LIMITED (10556629)
- Filing history for SMART PROPERTY NORTHWEST LIMITED (10556629)
- People for SMART PROPERTY NORTHWEST LIMITED (10556629)
- More for SMART PROPERTY NORTHWEST LIMITED (10556629)
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) |
---|---|---|---|
11 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
24 Feb 2023 | AD01 | Registered office address changed from 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ England to Office 47 792 Wilmslow Road Manchester M20 6UG on 24 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Ryan Gallace as a director on 24 February 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Andrew Aaron William Graham as a director on 24 February 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
07 Oct 2020 | AD01 | Registered office address changed from 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ England to 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT United Kingdom to 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ on 7 October 2020 | |
28 May 2020 | TM01 | Termination of appointment of James Edward Clarke as a director on 22 April 2020 | |
28 May 2020 | TM01 | Termination of appointment of James Henry Southall as a director on 22 April 2020 | |
28 May 2020 | PSC07 | Cessation of Edward Henry Investsments Limited as a person with significant control on 27 March 2020 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Nicholas Robert Morris as a director on 30 September 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |