SMITHAMBRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Secretary's details changed for Mr Benjamin William James Lee on 2024-06-28

View Document

10/07/2410 July 2024 Appointment of Mr Benjamin William James Lee as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a secretary on 2024-06-28

View Document

18/06/2418 June 2024 Appointment of Mr Benjamin James William Lee as a director on 2024-06-14

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

07/11/197 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MASSEY

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR CHRISTOPHER WINSLEY TRANTER

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER WINSLEY TRANTER

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASSEY

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 01/10/2009

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 08/05/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

01/07/021 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 11-15 ARLINGTON STREET LONDON SW1A 1RD

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 CONVE 07/10/91

View Document

10/01/9210 January 1992 CONV SHARES 07/10/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: 50 OLD ST LONDON EC1V 9AQ

View Document

30/05/9030 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

04/05/904 May 1990 COMPANY NAME CHANGED PINERAIL PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/05/90

View Document

10/04/9010 April 1990 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