- Company Overview for S.M.R. (UK) LTD (03844546)
- Filing history for S.M.R. (UK) LTD (03844546)
- People for S.M.R. (UK) LTD (03844546)
- Charges for S.M.R. (UK) LTD (03844546)
- More for S.M.R. (UK) LTD (03844546)
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 May 2016 | TM01 | Termination of appointment of Tom Simmonds as a director on 9 May 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Michele Evans as a director on 31 January 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th to 10 a 10 B, Norman Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PT on 25 February 2016 | |
25 Feb 2016 | TM02 | Termination of appointment of Michele Evans as a secretary on 31 January 2016 | |
14 Jan 2016 | MR04 | Satisfaction of charge 038445460004 in full | |
07 Jan 2016 | AP01 | Appointment of Ms Clare Louise Stevens as a director on 27 November 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Clive Holloway on 20 September 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2014 | MR01 | Registration of charge 038445460004, created on 4 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Ms Michele Evans on 1 March 2014 | |
24 Mar 2014 | CH03 | Secretary's details changed for Ms Michele Evans on 1 March 2014 | |
24 Mar 2014 | CH03 | Secretary's details changed for Ms Michele Evans on 1 March 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Ms Michele Evans on 31 July 2013 | |
27 Sep 2013 | CH03 | Secretary's details changed for Ms Michele Evans on 31 July 2013 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH England on 19 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|