SMARTADVANCE PROPERTY MANAGEMENT LIMITED
Company number 02702147
- Company Overview for SMARTADVANCE PROPERTY MANAGEMENT LIMITED (02702147)
- Filing history for SMARTADVANCE PROPERTY MANAGEMENT LIMITED (02702147)
- People for SMARTADVANCE PROPERTY MANAGEMENT LIMITED (02702147)
- More for SMARTADVANCE PROPERTY MANAGEMENT LIMITED (02702147)
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 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 28 April 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
27 Dec 2022 | AA | Accounts for a dormant company made up to 28 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 28 April 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 28 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
01 Mar 2020 | AP04 | Appointment of Concordia Residential Ltd as a secretary on 22 February 2020 | |
01 Mar 2020 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to The Coach House Headgate Colchester CO3 3BT on 1 March 2020 | |
21 Feb 2020 | TM02 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 21 February 2020 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 28 April 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Lynn Geraldine Powell on 1 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Patricia Anne Ruthven on 1 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Linda Ann Webster on 1 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Kevin John Kearns on 1 June 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Rmc Secretarial Services Limited as a secretary on 1 June 2019 | |
03 Jul 2019 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 23 Saffron Court Southfields Business Park Basildon SS15 6SS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 3 July 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
11 Feb 2019 | AA | Accounts for a dormant company made up to 28 April 2018 | |
08 Feb 2019 | TM01 | Termination of appointment of Susan Maureen Cannon as a director on 8 February 2019 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 28 April 2017 |