CHRIS SMITH DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 24 AUGUSTA AVENUE COLLINGTREE PARK NORTHAMPTON NN4 0XP

View Document

02/05/162 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY SALLY MILLER

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY SALLY MILLER

View Document

15/05/1515 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 17 CHURCH HILL FINEDON NORTHANTS NN9 5NR

View Document

15/05/1415 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 2000

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 12/05/2013

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM THE OFFICE UNIT 9 THE WOODYARD CASTLE ASHBY NORTHAMPTON NORTHAMPTONSHIRE NN7 1LF UNITED KINGDOM

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 3 WILLIAM STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3EW

View Document

22/06/1122 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GLASTONBURY

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 18/05/2010

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MISS SALLY ELIZABETH MILLER

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MISS SALLY ELIZABETH MILLER

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/04/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GLASTONBURY

View Document

14/06/1014 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 2ND FLOOR 92 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2RU

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 3 TURPYN COURT WOUGHTON ON THE GREEN MILTON KEYNES BUCKINGHAMSHIRE MK6 3BW

View Document

05/06/985 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

06/08/976 August 1997 COMPANY NAME CHANGED SALEBREAK LIMITED CERTIFICATE ISSUED ON 07/08/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company