SMEETON MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCertificate of change of name

View Document

09/09/259 September 2025 NewTermination of appointment of Vanessa Ann Burnham as a director on 2025-09-09

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/01/216 January 2021 SAIL ADDRESS CREATED

View Document

31/12/2031 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANN BURNHAM / 05/09/2019

View Document

31/12/2031 December 2020 PSC'S CHANGE OF PARTICULARS / ROBERT JAMES BURNHAM / 05/09/2019

View Document

31/12/2031 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BURNHAM / 05/09/2019

View Document

07/04/207 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106668330008

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106668330007

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106668330006

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106668330005

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106668330004

View Document

17/10/1917 October 2019 CHANGE OF COMPANY NAME 02/10/2019

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106668330003

View Document

08/10/198 October 2019 COMPANY NAME CHANGED GREENPLAN DESIGNER HOMES (COWFOLD) LIMITED CERTIFICATE ISSUED ON 08/10/19

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106668330002

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106668330001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106668330003

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106668330004

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106668330002

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106668330001

View Document

23/03/1723 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED GREENPLAN DESIGNER HOMES (NEWICK) LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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