SMITHY WOOD MANAGEMENT COMPANY LIMITED

4th Floor Abbey House 4th Floor Abbey House, Sheffield, S1 2GY, South Yorkshire
StatusACTIVE
Company No.06846510
CategoryPrivate Limited Company
Incorporated13 Mar 2009
Age15 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

SMITHY WOOD MANAGEMENT COMPANY LIMITED is an active private limited company with number 06846510. It was incorporated 15 years, 2 months, 17 days ago, on 13 March 2009. The company address is 4th Floor Abbey House 4th Floor Abbey House, Sheffield, S1 2GY, South Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-05

Psc name: Smithy Wood Business Parks Developments Llp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-30

Officer name: David John Newton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

New address: 4th Floor Abbey House 11 Leopold Street Sheffield South Yorkshire S1 2GY

Old address: 8 st James Street Sheffield South Yorkshire S1 1XN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Newton

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Newton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Jeremy Nicholas Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 04 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 13/03/09\gbp si 800@1=800\gbp ic 1/801\

Documents

View document PDF

Incorporation company

Date: 13 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.B. RADLEYS LIMITED

2A ASHFIELD PARADE,LONDON,N14 5EJ

Number:09023451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DP REMOVALS LTD

43 WOODLAND ROAD,LONDON,CR7 7LP

Number:11573638
Status:ACTIVE
Category:Private Limited Company

MONEYHUB FINANCIAL TECHNOLOGY LTD

10 TEMPLE BACK,BRISTOL,BS1 6FL

Number:06909772
Status:ACTIVE
Category:Private Limited Company

PETER EDWARDS 20TH CENTURY JEWELS LIMITED

PALLADIUM HOUSE 1-4,LONDON,W1F 7LD

Number:04756516
Status:ACTIVE
Category:Private Limited Company

PHAZZ-JUNK LTD

12 DRINKFIELD CRESCENT,DURHAM,DL3 0SD

Number:06396779
Status:ACTIVE
Category:Private Limited Company

RIFF PROJECTS LIMITED

C/O PEMBURY CLARKE ASSOCIATES LTD THAMES INNOVATION CENTRE,ERITH,DA18 4AL

Number:08708388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source