SMART DEVELOPMENTS (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 03788807 |
Category | Private Limited Company |
Incorporated | 14 Jun 1999 |
Age | 24 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SMART DEVELOPMENTS (MIDLANDS) LIMITED is an active private limited company with number 03788807. It was incorporated 24 years, 11 months, 19 days ago, on 14 June 1999. The company address is C/O Bissell & Brown Charter House C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Mr Nicholas Geoffrey Smart
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Mr Nicholas Geoffrey Smart
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
New address: C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ
Old address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
Change date: 2021-06-08
Documents
Mortgage satisfy charge full
Date: 12 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 12 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 12 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 12 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037888070011
Documents
Mortgage satisfy charge full
Date: 12 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 12 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037888070012
Documents
Mortgage charge part release with charge number
Date: 02 Nov 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 037888070011
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-01
Psc name: Mr Nicholas Geoffrey Smart
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Geoffrey Smart
Change date: 2019-12-01
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Mortgage charge part both with charge number
Date: 30 Apr 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 037888070011
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-20
Charge number: 037888070011
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-20
Charge number: 037888070012
Documents
Mortgage satisfy charge full
Date: 07 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts amended with accounts type total exemption small
Date: 18 Oct 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Charles Smart
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicholas Geoffrey Smart
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
Old address: 56 High Street Sutton Coldfield West Midlands B72 1UJ
Change date: 2017-07-12
New address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Geoffrey Smart
Change date: 2017-06-13
Documents
Change account reference date company previous shortened
Date: 25 Jun 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-06-29
Documents
Change account reference date company previous extended
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-29
New date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-28
Officer name: Mr Nicholas Geoffrey Smart
Documents
Change account reference date company previous shortened
Date: 28 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-14
Officer name: Nicholas Geoffrey Smart
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Geoffrey Smart
Change date: 2010-06-11
Documents
Termination secretary company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Smart
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 14 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas smart / 22/02/2008
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher smart / 28/09/2007
Documents
Legacy
Date: 14 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 30/09/07
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: the highlands orton on the hill atherstone CV9 3NQ
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 19/06/03 from: 1 legge street birmingham west midlands B4 7EU
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/01--------- £ si 98@1
Documents
Legacy
Date: 12 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 12/07/01 from: 1 lower tower street newton birmingham B19 3NH
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 28/02/01 from: smart house haunchwood park industrial estat galley common nuneaton warwickshire CV10 9SR
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
DOMESTIC SPRINKLERS STAFFORDSHIRE LIMITED
6 KENT CLOSE,WEYMOUTH,DT4 9TF
Number: | 08626174 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CROWN GLASS PLACE,NAILSEA,BS48 1RD
Number: | 11230198 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 KATHRINE ROAD,LONDON,E6 1EN
Number: | 11166815 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES 1339 HIGH ROAD,LONDON,N20 9HR
Number: | 08568868 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ACADEMY COURT,LONDON,WC2A 1DT
Number: | 11819909 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANSGATE,WOLVERHAMPTON,WV1 4TZ
Number: | 10114460 |
Status: | ACTIVE |
Category: | Private Limited Company |