SMART HOME DEVELOPMENTS LTD

06 Diamond Road, Ruislip, HA4 0PG, England
StatusACTIVE
Company No.10154212
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SMART HOME DEVELOPMENTS LTD is an active private limited company with number 10154212. It was incorporated 8 years, 1 month, 16 days ago, on 28 April 2016. The company address is 06 Diamond Road, Ruislip, HA4 0PG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101542120004

Charge creation date: 2024-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101542120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101542120001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sabaratnam Kebagid

Change date: 2022-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Sabaratnam Kebagid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101542120003

Charge creation date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sabaratnam Kebagid

Change date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101542120001

Charge creation date: 2018-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101542120002

Charge creation date: 2018-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Mr Sabaratnam Kebagid

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Thayalini Kebagid

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Sabaratnam Kebagid

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sabaratnam Kebagid

Change date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: 473 Allenby Road Southall UB1 2HG England

New address: 06 Diamond Road Ruislip HA4 0PG

Change date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDBOARD PAPER PLASTICS RECYCLING LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:05595062
Status:ACTIVE
Category:Private Limited Company

EGKARDIOS LIMITED

67 CLIFF ROAD,WALLASEY,CH44 3AX

Number:09852483
Status:ACTIVE
Category:Private Limited Company

JB'S PET PANTRY LTD

23 HIGH STREET,BAGSHOT,GU19 5AF

Number:11529292
Status:ACTIVE
Category:Private Limited Company

LITTLEWOODS HOME SHOPPING LIMITED

FIRST FLOOR, SKYWAYS HOUSE,SPEKE,L70 1AB

Number:05007566
Status:ACTIVE
Category:Private Limited Company

PERSONALISED TIMBER PRODUCTS LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:07961263
Status:ACTIVE
Category:Private Limited Company

REMM SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11809043
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