SMITHBROOK GATE RESIDENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-09-30

View Document

31/07/2431 July 2024 Director's details changed for Mrs Marie Anna Catherina Bishop on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-09-30

View Document

04/08/234 August 2023 Registered office address changed from Badgers 1 Smithbrook Gate Cranleigh Surrey GU6 8HS to 4 Smithbrook Gate Cranleigh GU6 8HS on 2023-08-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-09-30

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-09-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS MARIE ANNA CATHERINA BISHOP

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR JOHN TERENCE HUNT BISHOP

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA SARDAR

View Document

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS BARBARA MARY SARDAR

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MRS DENYSE MARGARET ELIZABETH WAUGH

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY DIANA GRAY

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE GREEN

View Document

05/12/135 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DENYSE MARGARET ELIZABETH WINN / 19/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN GREEN / 19/07/2010

View Document

03/12/093 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

25/10/0925 October 2009 DIRECTOR APPOINTED MR DAVID RICHARD ROBINS

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD ATKINS

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MS DENYSE MARGARET ELIZABETH WINN

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 4 SMITHBROOK GATE CRANLEIGH SURREY GU6 8HS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY ELAINE ATKINS

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MRS DIANA NAGLE GRAY

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SLEAP

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GREEN / 21/07/2009

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GREEN / 01/01/2009

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GREEN / 01/01/2009

View Document

02/12/082 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 4 SMITHBROOK GATE SMITHBROOK CRANLEIGH SURREY GU6 8LH

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0419 July 2004 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