Advanced company searchLink opens in new window

SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP

Company number OC323881

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)
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