Advanced company searchLink opens in new window

A.T. SMITH DEVELOPMENTS LIMITED

Company number 04631923

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 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014
31 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 30,000
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
26 Sep 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
12 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
07 Nov 2011 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011
12 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
06 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
17 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
09 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
13 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
05 Jan 2010 TM01 Termination of appointment of Nicholas Jenkins as a director
05 Jan 2010 AP01 Appointment of Mr Christopher James Taylor as a director
16 Oct 2009 CH01 Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009