SMA ESTATE MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 07977041 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SMA ESTATE MAINTENANCE LIMITED is an active private limited company with number 07977041. It was incorporated 12 years, 3 months, 1 day ago, on 06 March 2012. The company address is Hollyoaks Station Road Hollyoaks Station Road, Leicester, LE9 2EN, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Address
Type: AD01
Old address: 21 High View Close Leicester LE4 9LJ England
Change date: 2024-03-08
New address: Hollyoaks Station Road Kirby Muxloe Leicester LE9 2EN
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: 21 High View Close Leicester LE4 9LJ
Change date: 2023-04-27
Old address: 79 Station Road Kirby Muxloe Leicester LE9 2EL England
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2021
Action Date: 31 Jan 2021
Category: Address
Type: AD01
New address: 79 Station Road Kirby Muxloe Leicester LE9 2EL
Change date: 2021-01-31
Old address: The Stables Station Drive Kirby Muxloe Leicester LE9 2ET England
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts amended with accounts type micro entity
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
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: 09 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: The Stables Station Drive Kirby Muxloe Leicester LE9 2ET
Old address: 19 High Street Whiston Rotherham South Yorkshire S60 4HJ
Change date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-02
Officer name: Mrs Rebekah Totton
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 03 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simeon Alexander
Change date: 2014-04-01
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: 20 Central Avenue Swinton Rotherham South Yorkshire S64 8HU England
Documents
Mortgage create with deed with charge number
Date: 12 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079770410001
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Some Companies
11 ANCHOR BUSINESS CENTRE FRANKLAND ROAD,SWINDON,SN5 8YZ
Number: | 07223232 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GREEN LANE,HARROGATE,HG2 9LP
Number: | 06745117 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL PRINT MATERIALS (HOLDINGS) LIMITED
3 MARLBOROUGH DRIVE,LEICESTER,LE8 8UR
Number: | 03015465 |
Status: | ACTIVE |
Category: | Private Limited Company |
J P ENGINEERING CONSULTANTS LTD
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 07759775 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 REDCLIFFE SQUARE,LONDON,SW10 9JY
Number: | 08435684 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11283561 |
Status: | ACTIVE |
Category: | Private Limited Company |