SMARTSPACES GARDENS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 2025-01-06 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-04-29 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
27/10/2327 October 2023 | Cessation of Helen Maria Donkin as a person with significant control on 2023-05-18 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-21 with updates |
27/10/2327 October 2023 | Notification of Smartspaces Gardens Holdings Limited as a person with significant control on 2023-05-18 |
27/10/2327 October 2023 | Cessation of Mark John Donkin as a person with significant control on 2023-05-18 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-04-29 |
12/06/2312 June 2023 | Termination of appointment of Mark John Lawson Donkin as a director on 2023-06-11 |
06/06/236 June 2023 | Director's details changed for Mr Mark John Lawson Dokin on 2023-06-01 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
22/11/2222 November 2022 | Appointment of Mr Mark John Lawson Dokin as a director on 2022-11-21 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-21 with updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
19/01/2219 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
24/06/2124 June 2021 | Registration of charge 107043300001, created on 2021-06-15 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
22/02/2122 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
29/08/1929 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | ADOPT ARTICLES 01/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/12/1831 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIA DONKIN / 16/11/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIA DONKIN / 16/11/2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK JOHN DONKIN / 10/10/2017 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIA DONKIN / 10/10/2017 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 20 COW GREEN HALIFAX HX1 1HX UNITED KINGDOM |
29/12/1729 December 2017 | 17/11/17 STATEMENT OF CAPITAL GBP 125 |
21/10/1721 October 2017 | CESSATION OF RICHARD JAMES LITTLE AS A PSC |
21/10/1721 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN DONKIN |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
21/10/1721 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE |
03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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