SMART DEVELOPMENTS (CENTRAL) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-07-21

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 01/12/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 01/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 03/08/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 28/07/2017

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 28/05/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEOFFREY SMART / 11/08/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY KATE SMART

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEOFFREY SMART / 11/06/2010

View Document

17/11/0917 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMART / 07/10/2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMART / 22/02/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: CHARTER HOUSE, 56 HIGH ST SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 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