- Company Overview for THE SIMPLY SMART GROUP LIMITED (04627313)
- Filing history for THE SIMPLY SMART GROUP LIMITED (04627313)
- People for THE SIMPLY SMART GROUP LIMITED (04627313)
- Charges for THE SIMPLY SMART GROUP LIMITED (04627313)
- More for THE SIMPLY SMART GROUP LIMITED (04627313)
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 Dec 2014 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014 | |
05 Aug 2014 | AUD | Auditor's resignation | |
12 May 2014 | AA | Full accounts made up to 30 June 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Mr Barnaby Watson on 1 November 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Sir Francis Henry Mackay on 1 January 2014 | |
14 Nov 2013 | AD01 | Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX United Kingdom on 14 November 2013 | |
05 Jul 2013 | AP03 | Appointment of Mr Barnaby Watson as a secretary | |
05 Jul 2013 | TM01 | Termination of appointment of Nicholas Thomas as a director | |
05 Jul 2013 | TM02 | Termination of appointment of Ronald Morley as a secretary | |
05 Jul 2013 | TM02 | Termination of appointment of Ronald Morley as a secretary | |
02 Jul 2013 | AP01 | Appointment of Mr Barnaby Watson as a director | |
18 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Nov 2012 | TM01 | Termination of appointment of Antony Roestenburg as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Nicholas Edward Heale Thomas as a director | |
23 Nov 2012 | AP03 | Appointment of Ronald Morley as a secretary | |
21 Nov 2012 | AD01 | Registered office address changed from 53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom on 21 November 2012 | |
21 Nov 2012 | TM02 | Termination of appointment of Stacie Ives as a secretary | |
30 Jul 2012 | AUD | Auditor's resignation | |
07 Feb 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
07 Feb 2012 | AD01 | Registered office address changed from 53 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH United Kingdom on 7 February 2012 |