LANDLORD SMART LIMITED

10243079
POWER TEAM ACCOUNTANTS THE LIMES BAYSHILL ROAD CHELTENHAM GL50 3AW

Documents

Documents
Date Category Description Pages
11 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Apr 2024 accounts Annual Accounts 3 Buy now
18 Apr 2024 accounts Annual Accounts 3 Buy now
11 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2023 officers Termination of appointment of director (Elizabeth Jane Nadin) 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2022 accounts Annual Accounts 3 Buy now
06 Aug 2021 capital Return of Allotment of shares 3 Buy now
06 Aug 2021 capital Return of Allotment of shares 3 Buy now
30 Jul 2021 officers Appointment of director (Ms Elizabeth Jane Nadin) 2 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2021 capital Return of Allotment of shares 3 Buy now
09 Jul 2021 capital Return of Allotment of shares 3 Buy now
02 Jun 2021 officers Change of particulars for director (Mrs Tracey Ann Woods) 2 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 accounts Annual Accounts 10 Buy now
03 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2020 capital Return of Allotment of shares 4 Buy now
20 Oct 2020 resolution Resolution 1 Buy now
10 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 resolution Resolution 1 Buy now
26 May 2020 incorporation Memorandum Articles 3 Buy now
26 May 2020 capital Notice of name or other designation of class of shares 2 Buy now
20 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2020 officers Change of particulars for director (Mrs Tracey Ann Woods) 2 Buy now
18 Feb 2020 accounts Annual Accounts 8 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2019 officers Change of particulars for director (Mrs Tracey Ann Woods) 2 Buy now
19 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2019 accounts Annual Accounts 12 Buy now
16 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2019 officers Termination of appointment of director (Nigel Maurice Woods) 1 Buy now
22 Mar 2019 capital Return of Allotment of shares 3 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2018 accounts Annual Accounts 8 Buy now
13 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 incorporation Incorporation Company 7 Buy now