SMARTWARDEN LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1530 April 2015 APPLICATION FOR STRIKING-OFF

View Document

22/02/1522 February 2015 SAIL ADDRESS CREATED

View Document

29/10/1429 October 2014 27/10/14 NO CHANGES

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/12/134 December 2013 27/10/13 NO CHANGES

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
33 CAVENDISH SQUARE
LONDON
LONDON
W1B 0PW
ENGLAND

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR COLIN ELLIOT

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012

View Document

06/11/126 November 2012 CHANGE PERSON AS DIRECTOR

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

10/02/1210 February 2012 CHANGE PERSON AS DIRECTOR

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
W2 2AQ
ENGLAND

View Document

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR GARETH CALDECOTT

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
LONDON
W2 2AQ
ENGLAND

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS

View Document

30/03/1130 March 2011 SECRETARY APPOINTED SUNITA KAUSHAL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

16/12/1016 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 REDUCE ISSUED CAPITAL 14/12/2010

View Document

15/12/1015 December 2010 STATEMENT BY DIRECTORS

View Document

15/12/1015 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/12/1015 December 2010 SOLVENCY STATEMENT DATED 14/12/10

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAVE

View Document

11/11/0911 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 29/10/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BALFOUR-LYNN / 11/06/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
2100 DARESBURY PARK
WARRINGTON
CHESHIRE
WA4 4BP

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 24/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 25/09/05

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 S80A AUTH TO ALLOT SEC 27/09/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
WILDERSPOOL HOUSE
GREENALLS AVENUE
WARRINGTON
WA4 6RH

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 24/09/99

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 25/09/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED
COUNTRY HOUSE RETIREMENT HOMES L
IMITED
CERTIFICATE ISSUED ON 17/05/96

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM:
TANNERY HOUSE
TANNERY LANE
SEND
WOKING, SURREY GU23 7EF

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 S386 DISP APP AUDS 24/12/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 27/10/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

07/12/907 December 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 ALTER MEM AND ARTS 120989

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM:
THE COACH HOUSE
DENE PLACE
RIPLEY LANE WEST HORSLEY
SURREY KT24 6JW

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8918 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/89

View Document

06/12/886 December 1988 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM:
29 HIGH STREET
GREAT BOOKHAM
LEATHERHEAD
SURREY KT23 4AA

View Document

24/06/8824 June 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/05/8016 May 1980 MEMORANDUM 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