- Company Overview for PROPERTY SMART (UK) LTD (04684109)
- Filing history for PROPERTY SMART (UK) LTD (04684109)
- People for PROPERTY SMART (UK) LTD (04684109)
- Charges for PROPERTY SMART (UK) LTD (04684109)
- More for PROPERTY SMART (UK) LTD (04684109)
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) |
---|---|---|---|
19 Nov 2013 | CONNOT | Change of name notice | |
04 Nov 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
04 Nov 2013 | CH03 | Secretary's details changed for Rachel Marie Wilson on 6 August 2012 | |
04 Nov 2013 | AD01 | Registered office address changed from 33 Knox Road Queen Elizabeth Park Guildford Surrey GU2 9AH on 4 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Rachel Marie Wilson on 6 August 2012 | |
04 Nov 2013 | CH01 | Director's details changed for Mark Hamilton Wilson on 6 August 2012 | |
04 Nov 2013 | RT01 | Administrative restoration application | |
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Rachel Marie Wilson on 25 March 2010 | |
30 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 03/03/08; full list of members | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: 44 springfield road, stoneygate, leicester, LE2 3BA | |
31 Jan 2008 | 288c | Director's particulars changed | |
31 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Mar 2007 | 363a | Return made up to 03/03/07; full list of members |