SMYLIE LIMITED

04835647
UNIT 7 RIVERVIEW BUSINESS PARK RIVERVIEW ROAD BROMBOROUGH CH62 3RR

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 35 Buy now
14 Sep 2023 capital Notice of name or other designation of class of shares 2 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 officers Change of particulars for director (Mr Christopher Mark Smylie) 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 34 Buy now
30 Jan 2023 officers Termination of appointment of secretary (Sally Louise Smylie) 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Change of particulars for secretary (Sally Louise Smylie) 1 Buy now
05 Jan 2022 officers Change of particulars for director (Mr Nigel Anthony Smylie) 2 Buy now
14 Dec 2021 accounts Annual Accounts 33 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2021 officers Appointment of director (Alexander James Smylie) 2 Buy now
10 Jun 2021 officers Appointment of director (Adam Thomas Smylie) 2 Buy now
26 Jan 2021 accounts Annual Accounts 31 Buy now
17 Oct 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Oct 2020 capital Notice of name or other designation of class of shares 2 Buy now
13 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2020 capital Return of Allotment of shares 5 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Registration of a charge 23 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2020 mortgage Registration of a charge 29 Buy now
24 Mar 2020 mortgage Registration of a charge 25 Buy now
07 Jan 2020 accounts Annual Accounts 30 Buy now
01 Oct 2019 officers Change of particulars for director (Christopher Mark Smylie) 2 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Mar 2019 accounts Annual Accounts 30 Buy now
08 Jan 2019 resolution Resolution 10 Buy now
08 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 30 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 accounts Annual Accounts 32 Buy now
27 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2016 capital Return of Allotment of shares 4 Buy now
27 Oct 2016 resolution Resolution 10 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2016 officers Appointment of secretary (Sally Louise Smylie) 3 Buy now
19 Apr 2016 officers Termination of appointment of secretary (Christopher Mark Smylie) 2 Buy now
04 Mar 2016 capital Return of purchase of own shares 3 Buy now
23 Feb 2016 capital Notice of cancellation of shares 4 Buy now
17 Dec 2015 accounts Amended Accounts 19 Buy now
15 Dec 2015 accounts Annual Accounts 9 Buy now
10 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 7 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2015 accounts Annual Accounts 7 Buy now
25 Mar 2015 mortgage Registration of a charge 19 Buy now
19 Mar 2015 mortgage Registration of a charge 9 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2014 mortgage Registration of a charge 8 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Nigel Anthony Smylie) 2 Buy now
30 Jul 2014 officers Change of particulars for director (Christopher Mark Smylie) 2 Buy now
30 Jul 2014 officers Change of particulars for secretary (Christopher Mark Smylie) 1 Buy now
13 Dec 2013 accounts Annual Accounts 9 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
04 Aug 2013 officers Termination of appointment of director (Lee Rutherford) 1 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
18 Jul 2011 annual-return Annual Return 6 Buy now
02 Dec 2010 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
22 Sep 2010 officers Change of particulars for director (Lee Rutherford) 2 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2009 accounts Annual Accounts 7 Buy now
17 Jul 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
16 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
21 Dec 2008 officers Director appointed lee rutherford 2 Buy now
02 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
17 Nov 2008 accounts Annual Accounts 7 Buy now
23 Oct 2008 officers Appointment terminated director santosh bhaskaran 1 Buy now
01 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
16 Jul 2008 annual-return Return made up to 16/07/08; full list of members 5 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: unit 12 valley road business park birkenhead wirral CH41 7ED 1 Buy now
16 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2007 accounts Annual Accounts 7 Buy now
16 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Aug 2007 annual-return Return made up to 17/07/07; full list of members 7 Buy now
16 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
25 Oct 2006 accounts Annual Accounts 7 Buy now
25 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
26 Sep 2006 annual-return Return made up to 17/07/06; full list of members 8 Buy now
22 Mar 2006 accounts Annual Accounts 7 Buy now