SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP
Company number OC323881
- Company Overview for SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP (OC323881)
- Filing history for SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP (OC323881)
- People for SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP (OC323881)
- Charges for SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP (OC323881)
- More for SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP (OC323881)
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) |
---|---|---|---|
10 May 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
12 Apr 2019 | LLPSC05 | Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 | |
05 Dec 2018 | LLCS01 | Confirmation statement made on 5 December 2018 with no updates | |
21 Nov 2018 | LLMR05 | Part of the property or undertaking has been released and no longer forms part of charge OC3238810013 | |
05 Nov 2018 | LLMR01 | Registration of charge OC3238810015, created on 1 November 2018 | |
05 Jun 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
06 Dec 2017 | LLCS01 | Confirmation statement made on 6 December 2017 with no updates | |
13 Sep 2017 | LLAD01 | Registered office address changed from First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN to 6a Hall Annex Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 13 September 2017 | |
13 Sep 2017 | LLCH02 | Member's details changed for St Paul's Developments Plc on 13 July 2017 | |
19 Jul 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
23 Dec 2016 | LLCS01 | Confirmation statement made on 8 December 2016 with updates | |
15 Aug 2016 | LLAD01 | Registered office address changed from Ground Floor 2 Phoenix Riverside Templeborough Rotherham S60 1FL to First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN on 15 August 2016 | |
15 Aug 2016 | LLCH02 |
Member's details changed for St Paul's Developments Plc on 20 July 2016
|
|
15 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
21 Mar 2016 | LLAP02 | Appointment of Fitzalan Estates Limited as a member on 28 January 2016 | |
29 Feb 2016 | LLTM01 | Termination of appointment of Henry Miles Arundel as a member on 28 January 2016 | |
11 Feb 2016 | LLTM01 | Termination of appointment of a member | |
18 Dec 2015 | LLAR01 | Annual return made up to 8 December 2015 | |
14 Jul 2015 | AA | Full accounts made up to 30 November 2014 | |
12 Dec 2014 | LLAR01 | Annual return made up to 8 December 2014 | |
05 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
01 Jul 2014 | LLAD01 | Registered office address changed from 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 1 July 2014 | |
03 Jan 2014 | LLAR01 | Annual return made up to 8 December 2013 | |
19 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
16 Jul 2013 | LLMR01 | Registration of charge 3238810014 |