Advanced company searchLink opens in new window

SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED

Company number 04926777

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)
26 Apr 2024 SH19 Statement of capital on 26 April 2024
  • GBP 982.80
16 Apr 2024 SH20 Statement by Directors
16 Apr 2024 CAP-SS Solvency Statement dated 28/03/24
16 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 28/03/2024
20 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
20 Mar 2024 PSC04 Change of details for Mr Jeffrey Grantham as a person with significant control on 4 March 2022
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
02 Mar 2023 AP01 Appointment of Mr Peter Alan Dearing as a director on 23 December 2022
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 SH06 Cancellation of shares. Statement of capital on 21 January 2022
  • GBP 576
28 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Mar 2022 PSC01 Notification of Jeffrey Grantham as a person with significant control on 4 March 2022
21 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 21 March 2022
21 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Feb 2022 TM01 Termination of appointment of James Mark Sharpley as a director on 21 January 2022
13 Sep 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 TM01 Termination of appointment of Nicola Shipley as a director on 9 September 2021
09 Sep 2021 TM01 Termination of appointment of Stephen Thomas Bramall as a director on 9 September 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 May 2020 SH03 Purchase of own shares.
27 Apr 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 648
13 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That, the terms of an agreement proposed to be made between peter david duffield and the company for the purchase by the company from peter david duffield of 80 ordinary shares of £1.00 each in the capital of the company for a total consideration of £111,283.64 be approved 29/08/2019