- Company Overview for SMETHWICK HALL BARNS LIMITED (08130397)
- Filing history for SMETHWICK HALL BARNS LIMITED (08130397)
- People for SMETHWICK HALL BARNS LIMITED (08130397)
- More for SMETHWICK HALL BARNS LIMITED (08130397)
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) |
---|---|---|---|
19 Jul 2019 | AP01 | Appointment of Mr Brian Roy Holloway as a director on 18 May 2017 | |
18 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
30 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
30 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
01 Jul 2017 | TM01 | Termination of appointment of Arthur Edward Mcclean Couch as a director on 18 May 2017 | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Philip Martin Hartley as a director on 11 September 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Gil Rotem as a director on 11 September 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | AD01 | Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015 | |
07 Aug 2015 | CH01 | Director's details changed for Gil Rotem on 1 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Richard James Bedford on 1 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Stephen John Fern on 1 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Hilda Sutton Yates on 1 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Robert Nicholas Froggatt on 1 August 2015 | |
28 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
19 Jul 2014 | AP01 | Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014 | |
19 Jul 2014 | TM01 | Termination of appointment of John Brian Morgan as a director on 5 June 2014 |