Advanced company searchLink opens in new window

SMITHYWOOD PROPERTIES LTD

Company number 11880707

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2023 AD01 Registered office address changed from 25 Weetwood Drive Weetwood Drive Sheffield S11 9QL England to 25 Weetwood Drive Sheffield South Yorkshire S11 9QL on 21 December 2023
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Jan 2022 AD01 Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to 25 Weetwood Drive Weetwood Drive Sheffield S11 9QL on 9 January 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 MR01 Registration of charge 118807070003, created on 16 December 2021
25 Oct 2021 MR01 Registration of charge 118807070002, created on 8 October 2021
27 May 2021 AD01 Registered office address changed from 105a Johnson Lane Ecclesfield Sheffield S35 9XG United Kingdom to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 27 May 2021
21 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 SH10 Particulars of variation of rights attached to shares
28 Oct 2020 SH08 Change of share class name or designation
24 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
22 Jul 2019 MR01 Registration of charge 118807070001, created on 9 July 2019
13 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-13
  • GBP 1