Advanced company searchLink opens in new window

SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED

Company number 04926777

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)
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
11 Mar 2020 TM01 Termination of appointment of Jeremy Neil Allison as a director on 10 March 2020
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Oct 2019 SH03 Purchase of own shares.
24 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
22 Oct 2019 TM02 Termination of appointment of Peter David Duffield as a secretary on 29 August 2019
22 Oct 2019 AP03 Appointment of Peter Alan Dearing as a secretary on 29 August 2019
16 Oct 2019 SH06 Cancellation of shares. Statement of capital on 29 August 2019
  • GBP 720
04 Sep 2019 TM01 Termination of appointment of Peter David Duffield as a director on 29 August 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
03 Oct 2018 AD01 Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 3 October 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
17 May 2017 MA Memorandum and Articles of Association
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 800.00
12 Apr 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capatalise the su of£240 to holders of ordinary shares of £1 each authorised to apply such sumin paying up in full 240 ordinary shares of £1.00 each 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 560
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Mr Stephen Thomas Bramall as a director on 1 December 2014