Advanced company searchLink opens in new window

SMITHFIELD FINANCIAL LIMITED

Company number 03607574

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)
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
05 Aug 2016 AD04 Register(s) moved to registered office address C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT
06 Jul 2016 AP03 Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016
06 Jul 2016 TM02 Termination of appointment of Jared Robinson as a secretary on 6 July 2016
07 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
10 Nov 2015 AP01 Appointment of Mr Victor Allen Malanga as a director on 23 September 2015
10 Nov 2015 AP01 Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015
10 Nov 2015 AP01 Appointment of Mr Michael Stewart as a director on 23 September 2015
10 Nov 2015 AP03 Appointment of Mr Jared Robinson as a secretary on 23 September 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2015 AD01 Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 6 October 2015
06 Oct 2015 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of William Andrew Swan as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of Stephen Ashley Sherbourne as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of John Andrew Kiely as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of Gerard Francis Brumby as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of Deborah Fiona Worthington Potts as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of Alexander Simmons as a director on 22 September 2015
06 Oct 2015 TM01 Termination of appointment of Andrew David Wilde as a director on 22 September 2015
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 Aug 2015 AD04 Register(s) moved to registered office address 10 Aldersgate Street London EC1A 4HJ
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
21 Aug 2014 CH01 Director's details changed for Deborah Fiona Worthington Potts on 27 July 2014