Advanced company searchLink opens in new window

SMARTADVANCE PROPERTY MANAGEMENT LIMITED

Company number 02702147

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)
09 Jan 2018 AP04 Appointment of Rmc Secretarial Services Limited as a secretary on 9 January 2018
09 Jan 2018 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 23 Saffron Court Southfields Business Park Basildon SS15 6SS on 9 January 2018
09 Jan 2018 TM02 Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 9 January 2018
11 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 28 April 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2015 AP04 Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 4 December 2015
04 Dec 2015 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 November 2015
01 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 84

Statement of capital on 2015-10-01
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
07 Apr 2015 AP01 Appointment of Linda Ann Webster as a director on 5 March 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jul 2014 AD01 Registered office address changed from The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014
22 Jul 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Andrew George Chater as a secretary on 22 July 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 42
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Mar 2013 TM01 Termination of appointment of Eleanor Hyde as a director
18 Mar 2013 TM01 Termination of appointment of Jane Tansley as a director
18 Mar 2013 TM01 Termination of appointment of Eleanor Hyde as a director
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders