- Company Overview for DAYSMITH HMO LIMITED (10709192)
- Filing history for DAYSMITH HMO LIMITED (10709192)
- People for DAYSMITH HMO LIMITED (10709192)
- Charges for DAYSMITH HMO LIMITED (10709192)
- Registers for DAYSMITH HMO LIMITED (10709192)
- More for DAYSMITH HMO LIMITED (10709192)
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) |
---|---|---|---|
24 Oct 2020 | MR01 | Registration of charge 107091920008, created on 25 September 2020 | |
22 Sep 2020 | MR01 | Registration of charge 107091920007, created on 15 September 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 4 Adams Wharf Branbridges Road East Peckham Kent TN12 5EJ on 19 August 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Mar 2020 | MR01 | Registration of charge 107091920006, created on 3 March 2020 | |
20 Feb 2020 | PSC05 | Change of details for Daysmith Limited as a person with significant control on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY England to 37 st. Margarets Street Canterbury Kent CT1 2TU on 20 February 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
23 Jul 2019 | TM01 | Termination of appointment of Anne-Celine Rose Smith as a director on 22 July 2019 | |
20 May 2019 | MR01 | Registration of charge 107091920005, created on 17 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
08 Apr 2019 | PSC05 | Change of details for Daysmith Limited as a person with significant control on 3 April 2019 | |
23 Mar 2019 | MR01 | Registration of charge 107091920004, created on 22 March 2019 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jan 2019 | MR01 | Registration of charge 107091920003, created on 4 January 2019 | |
26 Oct 2018 | AP01 | Appointment of Mrs Anne-Celine Rose Smith as a director on 15 October 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU England to Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY on 18 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Daniel Robert Smith on 16 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr James Andrew Day on 16 March 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Feb 2018 | MR01 | Registration of charge 107091920002, created on 23 January 2018 | |
02 Aug 2017 | MR01 | Registration of charge 107091920001, created on 1 August 2017 | |
12 Apr 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 30 June 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr James Andrew on 4 April 2017 |