Advanced company searchLink opens in new window

S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED

Company number 00428190

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)
23 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 May 2022 PSC05 Change of details for S G Smith Properties Limited as a person with significant control on 26 May 2022
27 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022
15 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr Philip Robert Duparcq Smith on 17 March 2021
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Oct 2017 PSC05 Change of details for S G Smith Properties Limited as a person with significant control on 11 August 2016
25 Sep 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CH01 Director's details changed for Mr Philip Robert Duparcq Smith on 25 February 2016
08 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
25 Nov 2016 AD01 Registered office address changed from 25 Dulwich Village London SE21 7BW to Devonshire House 60 Goswell Road London EC1M 7AD on 25 November 2016
23 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Martin James Wilson as a director on 1 January 2016
23 Nov 2016 TM02 Termination of appointment of Martin James Wilson as a secretary on 1 January 2016
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6,000