SMART TEACHERS LIMITED

05498204
FIRST FLOOR (SOUTH) CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 1PG

Documents

Documents
Date Category Description Pages
22 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2024 accounts Annual Accounts 9 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 officers Termination of appointment of director (Allan Monteith Calder) 1 Buy now
06 Dec 2023 officers Appointment of director (Mrs Sarah Elizabeth Monk) 2 Buy now
12 May 2023 accounts Annual Accounts 6 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 6 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 officers Change of particulars for director (Mr William Joseph Roberts) 2 Buy now
09 Jun 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 officers Appointment of director (Mr Allan Monteith Calder) 2 Buy now
19 Jan 2021 officers Termination of appointment of director (Roderick John Williams) 1 Buy now
19 Jan 2021 officers Termination of appointment of director (Paul Simon Simpson) 1 Buy now
19 Jan 2021 officers Termination of appointment of secretary (Catherine Joanne Trevorrow) 1 Buy now
19 Jan 2021 officers Appointment of director (Mr William Joseph Roberts) 2 Buy now
22 Dec 2020 mortgage Registration of a charge 38 Buy now
21 Jul 2020 officers Appointment of secretary (Miss Catherine Joanne Trevorrow) 2 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 officers Appointment of director (Mr Roderick John Williams) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Robert Ian Grimshaw) 1 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
13 Dec 2019 persons-with-significant-control Second Filing Change Details Of A Person With Significant Control 8 Buy now
08 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Termination of appointment of director (Nathan Giles Runnicles) 1 Buy now
15 May 2018 officers Appointment of director (Mr Paul Simpson) 2 Buy now
15 May 2018 officers Termination of appointment of secretary (Nathan Runnicles) 1 Buy now
26 Apr 2018 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
23 May 2017 officers Termination of appointment of director (Geoffrey Lennox) 1 Buy now
23 May 2017 officers Termination of appointment of director (Richard Fielding) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Darren Colin Mclaney) 1 Buy now
20 Sep 2016 officers Appointment of director (Mr Robert Ian Grimshaw) 2 Buy now
20 Sep 2016 officers Termination of appointment of director (Stephen Howard Petherbridge) 1 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2016 officers Appointment of secretary (Mr Nathan Runnicles) 2 Buy now
19 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 officers Termination of appointment of secretary (Richard Fielding) 1 Buy now
12 Apr 2016 accounts Annual Accounts 2 Buy now
04 Jan 2016 officers Appointment of director (Mr Stephen Howard Petherbridge) 2 Buy now
04 Jan 2016 officers Appointment of director (Mr Darren Mclaney) 2 Buy now
04 Jan 2016 officers Appointment of director (Mr Nathan Giles Runnicles) 2 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 2 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
03 May 2013 accounts Annual Accounts 1 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
25 Apr 2012 accounts Annual Accounts 1 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 accounts Annual Accounts 1 Buy now
06 Jul 2010 annual-return Annual Return 3 Buy now
06 Aug 2009 accounts Annual Accounts 1 Buy now
06 Jul 2009 annual-return Annual return made up to 04/07/09 2 Buy now
17 Jun 2009 accounts Annual Accounts 1 Buy now
07 Jul 2008 annual-return Annual return made up to 04/07/08 2 Buy now
15 May 2008 accounts Annual Accounts 1 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: monarch house, chrysalis way langley bridge nottinghamshire NG16 3RY 1 Buy now
04 Jul 2007 annual-return Annual return made up to 04/07/07 2 Buy now
03 Oct 2006 accounts Annual Accounts 1 Buy now
10 Jul 2006 annual-return Annual return made up to 04/07/06 4 Buy now
04 Jul 2005 incorporation Incorporation Company 16 Buy now