SM LEARNING AND DEVELOPMENT LIMITED

05252146
BEECH GROVE HARPLE LANE DETLING MAIDSTONE ME14 3EU

Documents

Documents
Date Category Description Pages
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 3 Buy now
03 Nov 2022 accounts Annual Accounts 3 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 3 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 3 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 3 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 officers Appointment of director (Ms. Sarah Dymmock-Morgan) 2 Buy now
11 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Simon Morgan) 1 Buy now
06 Nov 2018 resolution Resolution 3 Buy now
06 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 3 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 3 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 5 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
02 Nov 2015 officers Change of particulars for director (Mr Simon Morgan) 2 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Cheyne Walk Registrars Ltd) 1 Buy now
01 Jun 2015 accounts Annual Accounts 5 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
10 Sep 2014 accounts Annual Accounts 3 Buy now
10 Sep 2014 accounts Annual Accounts 3 Buy now
10 Sep 2014 accounts Annual Accounts 4 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
08 May 2014 officers Change of particulars for director (Mr Simon Morgan) 2 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 officers Change of particulars for director (Mr Simon Morgan) 2 Buy now
08 May 2014 officers Change of particulars for director (Mr Simon Morgan) 2 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 officers Termination of appointment of director (Grahame Needham) 1 Buy now
11 Oct 2011 officers Appointment of director (Mr Simon Morgan) 2 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 7 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Grahame Barratt Needham) 2 Buy now
12 Oct 2009 officers Change of particulars for corporate secretary (Cheyne Walk Registrars Ltd) 2 Buy now
27 Aug 2009 accounts Annual Accounts 7 Buy now
03 Aug 2009 officers Secretary's change of particulars / cheyne walk registrars LTD / 30/06/2009 1 Buy now
20 Jul 2009 officers Director's change of particulars / grahame needham / 27/05/2009 1 Buy now
24 Mar 2009 officers Appointment terminated director simon morgan 1 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
21 Jan 2009 annual-return Return made up to 06/10/08; full list of members 3 Buy now
19 Nov 2008 officers Director appointed grahame barratt needham 2 Buy now
06 Jun 2008 officers Appointment terminated secretary jayne good 1 Buy now
06 Jun 2008 officers Secretary appointed cheyne walk registrars LTD 2 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: the pines boars head crowborough east sussex TN6 3HD 1 Buy now
17 Dec 2007 annual-return Return made up to 06/10/07; full list of members 6 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
27 Sep 2007 officers New director appointed 1 Buy now
06 Sep 2007 accounts Annual Accounts 5 Buy now
13 Mar 2007 officers Director's particulars changed 1 Buy now
24 Oct 2006 annual-return Return made up to 06/10/06; full list of members 6 Buy now
05 Jul 2006 accounts Annual Accounts 5 Buy now
01 Jun 2006 officers Director's particulars changed 1 Buy now
18 Oct 2005 annual-return Return made up to 06/10/05; full list of members 7 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 officers New secretary appointed 1 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
14 Dec 2004 capital Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Dec 2004 officers Director resigned 1 Buy now
14 Dec 2004 officers New director appointed 1 Buy now
14 Dec 2004 officers New director appointed 1 Buy now
30 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2004 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
06 Oct 2004 incorporation Incorporation Company 20 Buy now