SMITHSONHILL LIMITED
Status | ACTIVE |
Company No. | 07138848 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SMITHSONHILL LIMITED is an active private limited company with number 07138848. It was incorporated 14 years, 4 months, 7 days ago, on 28 January 2010. The company address is The Power House The Power House, Waltham Abbey, EN9 1BN, Essex, England.
Company Fillings
Accounts with accounts type small
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stephen Tunley
Appointment date: 2024-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Robert James Jessett
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-01
Officer name: Anthony Charles Parker
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stuart Williams
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Charles Parker
Appointment date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type small
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Robert Hall
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type small
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-16
Officer name: Mr Andrew Richard Hill
Documents
Termination director company with name termination date
Date: 04 Jun 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Lindsey Fletcher
Termination date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type small
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: The Power House Powdermill Lane Waltham Abbey Essex EN9 1BN
Change date: 2020-04-21
Old address: Solopark House Station Road Pampisford Cambridge CB22 3HB England
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type small
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type small
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 25 Sep 2018
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-31
Capital : 2.03047 GBP
Documents
Capital alter shares subdivision
Date: 20 Sep 2018
Action Date: 31 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-31
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Lindsey Fletcher
Change date: 2018-09-01
Documents
Resolution
Date: 31 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: Lake House Market Hill Royston Herts SG8 9JN
Change date: 2017-10-09
New address: Solopark House Station Road Pampisford Cambridge CB22 3HB
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Mortgage satisfy charge full
Date: 25 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071388480003
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071388480004
Charge creation date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 13 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hinxton land LIMITED\certificate issued on 13/07/15
Documents
Change of name notice
Date: 13 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Lindsey Fletcher
Appointment date: 2015-05-05
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Stuart Williams
Appointment date: 2015-02-13
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Richard Hill
Appointment date: 2015-02-13
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Hall
Appointment date: 2015-02-13
Documents
Capital name of class of shares
Date: 27 Feb 2015
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 27 Feb 2015
Action Date: 13 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-13
Documents
Resolution
Date: 27 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2015
Action Date: 13 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-13
Charge number: 071388480003
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-15
Officer name: Mr Michael James Russell Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 19 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 14 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hunter & rutter LIMITED\certificate issued on 14/08/12
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 05 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Some Companies
18 ROSEWOOD DRIVE,PONTEFRACT,WF8 1TS
Number: | 09821959 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE CRESCENT,ST. NEOTS,PE19 1EQ
Number: | 11507352 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASHFIELD ACCOUNTANCY,WOKING,GU21 5AJ
Number: | 11473918 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOB HILL BARN,GLOSSOP,SK13 8NR
Number: | 06355398 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLACKWELL PLACE,MILTON KEYNES,MK5 7AW
Number: | 11226356 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FOXGLOVE,TAMWORTH,B77 4HY
Number: | 08661157 |
Status: | ACTIVE |
Category: | Private Limited Company |