Advanced company searchLink opens in new window

SMITH-BOURNE LTD

Company number 12114000

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)
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
03 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
02 Feb 2023 CERTNM Company name changed smith-bourne property LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
15 Aug 2022 AD01 Registered office address changed from Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY England to 20 Elin Way Meldreth Royston SG8 6LX on 15 August 2022
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 AP01 Appointment of Mrs Alison Caroline Falconer Oggelsby as a director on 18 March 2022
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 PSC04 Change of details for Paul Oggelsby as a person with significant control on 31 July 2021
02 Aug 2021 AD01 Registered office address changed from 1 Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU United Kingdom to Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Paul Oggelsby on 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 101
27 Mar 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
20 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-20
  • GBP 100