- Company Overview for SMAA DEVELOPMENTS LIMITED (11468596)
- Filing history for SMAA DEVELOPMENTS LIMITED (11468596)
- People for SMAA DEVELOPMENTS LIMITED (11468596)
- Charges for SMAA DEVELOPMENTS LIMITED (11468596)
- Registers for SMAA DEVELOPMENTS LIMITED (11468596)
- More for SMAA DEVELOPMENTS LIMITED (11468596)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
04 Oct 2024 | PSC04 | Change of details for Mr Saud Al Aiban as a person with significant control on 4 October 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AS England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 28 June 2024 | |
26 Jun 2024 | AP04 | Appointment of Hawksford Uk Secretaries Limited as a secretary on 21 June 2024 | |
26 Jun 2024 | AP01 | Appointment of Mr Gerard Thomas Rafferty as a director on 21 June 2024 | |
26 Jun 2024 | AP01 | Appointment of Ms Rebecca Suzanne Cox as a director on 21 June 2024 | |
21 Jun 2024 | TM02 | Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 21 June 2024 | |
21 Jun 2024 | TM01 | Termination of appointment of Jonathan Kudzanai Muteera as a director on 21 June 2024 | |
21 Jun 2024 | TM01 | Termination of appointment of Peter David Malcolm as a director on 21 June 2024 | |
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Oct 2023 | TM01 | Termination of appointment of Ivee Rachel Briones Gill as a director on 17 October 2023 | |
19 Oct 2023 | AP01 | Appointment of Jonathan Kudzanai Muteera as a director on 17 October 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Peter David Malcolm as a director on 24 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Coral Bidel as a director on 24 July 2023 | |
12 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2023 | TM01 | Termination of appointment of Christopher Warnes as a director on 12 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Ms Ivee Gill as a director on 12 January 2023 | |
25 Oct 2022 | AD01 | Registered office address changed from 25 Knightsbridge 3rd Floor London SW1X 7LY United Kingdom to 125 London Wall London EC2Y 5AS on 25 October 2022 |