CHRIS SMITH DEVELOPMENTS LIMITED

03359068
VANE HOUSE THE DRIVE HORTON NORTHAMPTON NN7 2AY

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 10 Buy now
04 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 10 Buy now
08 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 10 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 9 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 9 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 13 Buy now
01 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 11 Buy now
06 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 accounts Annual Accounts 11 Buy now
07 Dec 2015 officers Termination of appointment of secretary (Sally Elizabeth Miller) 1 Buy now
07 Dec 2015 officers Termination of appointment of secretary (Sally Elizabeth Miller) 1 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 11 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 capital Return of Allotment of shares 3 Buy now
16 Dec 2013 accounts Annual Accounts 11 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Change of particulars for director (Mr Christopher Smith) 2 Buy now
21 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 accounts Annual Accounts 11 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
09 Jan 2012 accounts Annual Accounts 11 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
18 May 2011 officers Appointment of secretary (Miss Sally Elizabeth Miller) 1 Buy now
18 May 2011 officers Termination of appointment of secretary (Kathleen Glastonbury) 1 Buy now
18 May 2011 officers Change of particulars for director (Mr Christopher Smith) 2 Buy now
06 Jan 2011 accounts Annual Accounts 11 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Appointment of secretary (Miss Sally Elizabeth Miller) 1 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Kathleen Glastonbury) 1 Buy now
14 Jun 2010 officers Change of particulars for director (Christopher Smith) 2 Buy now
12 Jan 2010 accounts Annual Accounts 12 Buy now
24 Apr 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 12 Buy now
15 May 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 12 Buy now
27 Apr 2007 annual-return Return made up to 24/04/07; full list of members 2 Buy now
27 Jan 2007 accounts Annual Accounts 12 Buy now
16 May 2006 annual-return Return made up to 24/04/06; full list of members 2 Buy now
16 May 2006 officers Director's particulars changed 1 Buy now
31 Jan 2006 accounts Annual Accounts 12 Buy now
10 May 2005 annual-return Return made up to 24/04/05; full list of members 2 Buy now
24 Jan 2005 accounts Annual Accounts 12 Buy now
04 May 2004 annual-return Return made up to 24/04/04; full list of members 6 Buy now
31 Jan 2004 accounts Annual Accounts 14 Buy now
30 Apr 2003 annual-return Return made up to 24/04/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 14 Buy now
17 May 2002 annual-return Return made up to 24/04/02; full list of members 6 Buy now
11 Jan 2002 accounts Annual Accounts 13 Buy now
21 May 2001 capital Ad 31/07/99--------- £ si 999@1 2 Buy now
10 May 2001 annual-return Return made up to 24/04/01; full list of members 6 Buy now
20 Dec 2000 accounts Annual Accounts 13 Buy now
08 Jun 2000 mortgage Particulars of mortgage/charge 4 Buy now
08 Jun 2000 mortgage Particulars of mortgage/charge 4 Buy now
27 Apr 2000 annual-return Return made up to 24/04/00; full list of members 6 Buy now
30 Nov 1999 address Registered office changed on 30/11/99 from: 2ND floor 92 queensway bletchley milton keynes MK2 2RU 1 Buy now
16 Oct 1999 mortgage Particulars of mortgage/charge 4 Buy now
10 Sep 1999 accounts Annual Accounts 11 Buy now
21 Apr 1999 annual-return Return made up to 24/04/99; no change of members 4 Buy now
01 Feb 1999 accounts Annual Accounts 10 Buy now
18 Sep 1998 address Registered office changed on 18/09/98 from: 3 turpyn court woughton on the green milton keynes buckinghamshire MK6 3BW 1 Buy now
05 Jun 1998 annual-return Return made up to 24/04/98; full list of members 6 Buy now
11 Mar 1998 accounts Accounting reference date shortened from 30/04/98 to 31/03/98 1 Buy now
06 Aug 1997 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 1997 officers Secretary resigned 1 Buy now
10 Jul 1997 officers Director resigned 1 Buy now
10 Jul 1997 officers New secretary appointed 2 Buy now
10 Jul 1997 officers New director appointed 2 Buy now
12 Jun 1997 officers New director appointed 2 Buy now
12 Jun 1997 officers Director resigned 1 Buy now
12 Jun 1997 officers New secretary appointed 2 Buy now
12 Jun 1997 officers Secretary resigned 1 Buy now
12 Jun 1997 address Registered office changed on 12/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
24 Apr 1997 incorporation Incorporation Company 10 Buy now