SYMON SMITH & PARTNERS LIMITED

The Granary Brewer Street The Granary Brewer Street, Redhill, RH1 4QP, England
StatusACTIVE
Company No.10069356
CategoryPrivate Limited Company
Incorporated17 Mar 2016
Age8 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SYMON SMITH & PARTNERS LIMITED is an active private limited company with number 10069356. It was incorporated 8 years, 2 months, 18 days ago, on 17 March 2016. The company address is The Granary Brewer Street The Granary Brewer Street, Redhill, RH1 4QP, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Cole

Cessation date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Nicholas Feshias Anastasis

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Richard Cole

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: The Granary Brewer Street Bletchingley Redhill RH1 4QP

Change date: 2019-03-21

Old address: 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2016

Action Date: 20 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-20

Charge number: 100693560001

Documents

View document PDF

Incorporation company

Date: 17 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 PERCY MEWS MANAGEMENT COMPANY LIMITED

12 HAZEL GARDENS,EDGWARE,HA8 8PE

Number:04332355
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AGE UK LOCAL TRADING LIMITED

BRADBURY HOUSE,NOTTINGHAM,NG1 4FQ

Number:03028410
Status:ACTIVE
Category:Private Limited Company

AQUA MARINE & AVIATION LTD

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:11080587
Status:ACTIVE
Category:Private Limited Company

BH GROUP TOPCO LIMITED

27 UNION STREET,LONDON,SE1 1SD

Number:11267353
Status:ACTIVE
Category:Private Limited Company

COMPLETE MONITORING AND MAINTENANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11877525
Status:ACTIVE
Category:Private Limited Company

TAM BAM STEEL BAND ORCHESTRA CIC

11 QUEDGELEY COURT EBLEY CLOSE,LONDON,SE15 6BD

Number:11948054
Status:ACTIVE
Category:Community Interest 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