G&K SMART DEVELOPMENTS VCT LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O ALBION CAPITAL GROUP LLP 1 BENJAMIN STREET LONDON EC1M 5QL ENGLAND

View Document

06/09/196 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/196 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/196 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 1 BENJAMIN STREET C/O ALBION CAPITAL GROUP LLP 1 BENJAMIN STREET LONDON EC1M 5QG UNITED KINGDOM

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 27000

View Document

09/04/189 April 2018 STATEMENT BY DIRECTORS

View Document

09/04/189 April 2018 REDUCE ISSUED CAPITAL 23/03/2018

View Document

09/04/189 April 2018 SOLVENCY STATEMENT DATED 23/03/18

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR KA WAI YU

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD SMART

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM SMART

View Document

26/03/1826 March 2018 CESSATION OF G&K SMART DEVELOPMENTS LIMITED AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION VENTURES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 12/06/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 31500.00

View Document

09/01/179 January 2017 SOLVENCY STATEMENT DATED 01/12/16

View Document

09/01/179 January 2017 STATEMENT BY DIRECTORS

View Document

09/01/179 January 2017 SHARE PREMIUM ACCOUNT BE REDUCED & ELIMATED. DECLARATION OF DIVIDEND. 01/12/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

18/11/1418 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/126 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR RONALD KEITH SMART

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE BEAUMONT

View Document

25/11/1025 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JULIAN AGLIONBY STANFORD / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 18/11/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 AUDITOR'S RESIGNATION

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 COMPANY NAME CHANGED COUNTRY AND METROPOLITAN VCT LIM ITED CERTIFICATE ISSUED ON 06/02/08

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 CROWN PLACE LONDON EC2A 4BT

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

01/12/031 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NC INC ALREADY ADJUSTED 18/07/01

View Document

03/09/013 September 2001 £ NC 22500/27000 18/07/

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

19/10/0019 October 2000 £ NC 13500/22500 15/09/00

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 12/11/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

05/09/985 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

30/06/9730 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 SUB-DIV SHARES 18/11/96

View Document

14/02/9714 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

14/02/9714 February 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

14/02/9714 February 1997 NC INC ALREADY ADJUSTED 18/11/96

View Document

14/02/9714 February 1997 S-DIV 18/11/96

View Document

14/02/9714 February 1997 £ NC 1000/13500 18/11/

View Document

14/02/9714 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

14/02/9714 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED PINCO 868 LIMITED CERTIFICATE ISSUED ON 15/11/96

View Document

12/11/9612 November 1996 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