SMARTMOVE HOMES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-09-30

View Document

23/12/2123 December 2021 Termination of appointment of Paul Joseph Beaumont as a director on 2021-10-22

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GROSS

View Document

17/05/1817 May 2018 CESSATION OF PULFORD TRADING LIMITED AS A PSC

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE CONCERN MANAGEMENT EA LIMITED

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037181390001

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037181390002

View Document

19/03/1819 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1814 March 2018 SOLVENCY STATEMENT DATED 13/03/18

View Document

14/03/1814 March 2018 STATEMENT BY DIRECTORS

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 52150.00

View Document

14/03/1814 March 2018 REDUCE ISSUED CAPITAL 13/03/2018

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 3952150

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR BALBIR JOHAL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINN

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 5052150

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR GURKIPAL TATLA

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/175 December 2017 20/11/17 STATEMENT OF CAPITAL GBP 52150.00

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037181390001

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR BALBIR SINGH JOHAL

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULFORD TRADING LIMITED

View Document

22/11/1722 November 2017 CESSATION OF NISHA DINESH PATEL AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF NIRMALABEN CHANDRAKANT PATEL AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DIPAKKUMAR PATEL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY DIPAKKUMAR PATEL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 59 STATION ROAD LONGFIELD KENT DA3 7QA

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN QUINN

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR GURKIPAL SINGH TATLA

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR MANPREET SINGH JOHAL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR MARK DANIEL GROSS

View Document

22/11/1722 November 2017 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/03/1612 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/03/1612 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT PATEL

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/02/1528 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/03/1316 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012

View Document

17/03/1217 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/03/1113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIPAKKUMAR CHANDRAKANT PATEL / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAKANT MANILAL PATEL / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 NC INC ALREADY ADJUSTED 14/10/05

View Document

14/11/0514 November 2005 £ NC 20000/100000 14/10

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

12/04/0212 April 2002 £ NC 1000/20000 18/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 59 STATION ROAD LONGFIELD KENT DA3 7QA

View Document

10/03/0010 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information