- Company Overview for SMED HOLDINGS LIMITED (11036841)
- Filing history for SMED HOLDINGS LIMITED (11036841)
- People for SMED HOLDINGS LIMITED (11036841)
- Charges for SMED HOLDINGS LIMITED (11036841)
- More for SMED HOLDINGS LIMITED (11036841)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
04 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
23 Jul 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 31 August 2019 | |
16 Jul 2019 | PSC05 | Change of details for R J Bath Limited as a person with significant control on 1 July 2019 | |
16 Jul 2019 | PSC05 | Change of details for C J Bath Limited as a person with significant control on 1 July 2019 | |
16 Jul 2019 | PSC05 | Change of details for C Eves Bath Limited as a person with significant control on 1 July 2019 | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from Corithian Midland Road Bath Somerset BA2 3FT England to Corinthian Midland Road Bath Somerset BA2 3FT on 23 April 2019 | |
23 Nov 2018 | PSC07 | Cessation of Christian Phillip Eves as a person with significant control on 21 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Chloe Josephine Steers Mcgillan as a person with significant control on 21 November 2018 | |
23 Nov 2018 | PSC02 | Notification of C Eves Bath Limited as a person with significant control on 21 November 2018 | |
23 Nov 2018 | PSC02 | Notification of C J Bath Limited as a person with significant control on 21 November 2018 | |
23 Nov 2018 | PSC02 | Notification of R J Bath Limited as a person with significant control on 21 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Richard James Mcgillan as a person with significant control on 21 November 2018 | |
23 Nov 2018 | PSC02 | Notification of C Eves Bath Limited as a person with significant control on 21 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mrs Chloe Josephine Steers Mcgillan as a person with significant control on 12 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mrs Chloe Josephine Steers Mcgillan on 12 November 2018 |