Advanced company searchLink opens in new window

SMEATONWOOD MANAGEMENT LIMITED

Company number 05611065

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 Dec 2017 PSC01 Notification of Andrew Baddeley as a person with significant control on 5 December 2016
08 Dec 2017 AP01 Appointment of Mr Andrew Baddeley as a director on 5 December 2016
08 Dec 2017 TM01 Termination of appointment of Peter Barnes as a director on 5 December 2016
08 Dec 2017 PSC07 Cessation of Peter Barnes as a person with significant control on 5 December 2016
13 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5
13 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Gary Oliver on 1 October 2009
12 Jan 2011 CH01 Director's details changed for Peter Barnes on 1 October 2009
12 Jan 2011 CH01 Director's details changed for Melissa Christie on 1 October 2009
12 Jan 2011 CH01 Director's details changed for Tracey Inniss on 1 October 2009
29 Nov 2010 AD01 Registered office address changed from 21 St Thomas Street Bristol Avon BS1 6JS on 29 November 2010
24 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Nov 2009 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary