SMITHY FLATS MANAGEMENT LIMITED(THE)

Company Documents

DateDescription
18/09/2518 September 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

18/07/2518 July 2025 Director's details changed for Mr Christopher Allen Thompson on 2025-07-17

View Document

17/07/2517 July 2025 Registered office address changed from Artisans House 7 Queensbridge Northampton NN4 7BF England to 310 Wellingborough Road Northampton NN1 4EP on 2025-07-17

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/07/2426 July 2024 Notification of a person with significant control statement

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Christopher Allen Thompson on 2024-07-23

View Document

09/07/249 July 2024 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Artisans House 7 Queensbridge Northampton NN4 7BF on 2024-07-09

View Document

09/07/249 July 2024 Cessation of Amaniel Mengistu Ghile as a person with significant control on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Appointment of Kingston Real Estate (Property Managemen as a secretary on 2024-02-21

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

20/10/2320 October 2023 Termination of appointment of Paul Wix as a director on 2023-10-16

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Appointment of Mr Christopher Allen Thompson as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Amaniel Mengistu Ghile as a director on 2023-05-19

View Document

26/09/2226 September 2022 Second filing of Confirmation Statement dated 2018-07-23

View Document

23/09/2223 September 2022 Termination of appointment of Carol Ann Thompson as a director on 2009-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/08/1916 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/09/1820 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 Confirmation statement made on 2018-07-13 with no updates

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY PETER KNIGHT

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR LARRAINE ROBERTS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LARRAINE ROBERTS

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR AMANIEL MENGISTU GHILE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLADYS BEANE

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA LAY

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS WINIFRED BEANE / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN THOMPSON / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA PATRICIA LAY / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WIX / 01/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ALBERT KNIGHT / 01/06/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JOYCE DRAGE

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JANET SMITH

View Document

18/07/0818 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR CHUN ZHANG

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 123 HIGH STREET RUSHDEN NORTHAMPTONSHIRE NN10 0NZ

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: BEEHIVES 249 BEDFORD ROAD RUSHDEN NORTHANTS NN10 0SQ

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/07/9730 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/07/9611 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

21/07/8921 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE SHORT FROM 14/09 TO 30/06

View Document

13/03/8913 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

13/03/8913 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

23/02/8923 February 1989 EXEMPTION FROM APPOINTING AUDITORS 011288

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: THE SMITHY FLATS HIGH STREET SOUTH RUSHDEN NORTHANTS

View Document

04/03/884 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/09

View Document

04/03/884 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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