SMART INVESTMENTS AND PROPERTIES LIMITED
Company number 08163818
- Company Overview for SMART INVESTMENTS AND PROPERTIES LIMITED (08163818)
- Filing history for SMART INVESTMENTS AND PROPERTIES LIMITED (08163818)
- People for SMART INVESTMENTS AND PROPERTIES LIMITED (08163818)
- More for SMART INVESTMENTS AND PROPERTIES LIMITED (08163818)
| 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) |
|---|---|---|---|
| 26 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 06 May 2025 | CS01 | Confirmation statement made on 18 March 2025 with no updates | |
| 30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
| 02 Feb 2024 | CERTNM |
Company name changed motormart vehicles LIMITED\certificate issued on 02/02/24
|
|
| 31 Jan 2024 | AD01 | Registered office address changed from 118 North Street Bedminster Bristol BS3 1HF England to 19 Glebelands Chudleigh Newton Abbot TQ13 0GB on 31 January 2024 | |
| 16 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 25 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
| 21 Oct 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
| 21 Oct 2022 | PSC07 | Cessation of James Smith as a person with significant control on 1 January 2022 | |
| 21 Oct 2022 | PSC02 | Notification of Motorsmart Vehicles Limited as a person with significant control on 1 January 2022 | |
| 21 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
| 22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 13 Dec 2020 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 118 North Street Bedminster Bristol BS3 1HF on 13 December 2020 | |
| 29 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
| 07 Jan 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 7 January 2020 | |
| 25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
| 06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
| 24 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
| 24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |