SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED
Company number 04057629
- Company Overview for SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED (04057629)
- Filing history for SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED (04057629)
- People for SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED (04057629)
- More for SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED (04057629)
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) |
---|---|---|---|
15 Oct 2019 | TM01 | Termination of appointment of Michael Martin Hanley as a director on 15 October 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr Andrew Brooke on 13 March 2017 | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Mar 2017 | AP01 | Appointment of Mr Andrew Brooke as a director on 6 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Ms Neha Chandarana as a director on 3 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Matthew Clowery as a director on 3 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 | |
26 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Sep 2014 | AR01 | Annual return made up to 22 August 2014 with full list of shareholders | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
27 Aug 2013 | AP01 | Appointment of Michael Martin Hanley as a director | |
27 Aug 2013 | AP01 | Appointment of Michael Mcclatchey as a director | |
27 Aug 2013 | AP01 | Appointment of Deborah Kate Illingworth as a director |