-
SMARTMOVE HOMES LIMITED - 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
Company Information
- Company registration number
- 03718139
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor The Priory
- Stomp Road
- Burnham
- Bucks
- SL1 7LW
- England 2nd Floor The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, England UK
Management
- Managing Directors
- JOHAL, Manpreet Singh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-02-23
- Age Of Company 1999-02-23 25 years
- SIC/NACE
- 87200
Ownership
- Beneficial Owners
- -
- -
- Care Concern Management Ea Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-03-08
- Last Date: 2023-02-23
-
SMARTMOVE HOMES LIMITED Company Description
- SMARTMOVE HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 03718139. Its current trading status is "live". It was registered 1999-02-23. It has declared SIC or NACE codes as "87200". It has 1 director The latest accounts are filed up to 2022-09-30.It can be contacted at 2Nd Floor The Priory .
Get SMARTMOVE HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smartmove Homes Limited - 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
- 1999-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMARTMOVE HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
memorandum-articles (2023-03-14) - MA
-
resolution (2023-03-14) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-03-16) - CS01
-
accounts-with-accounts-type-small (2023-10-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
accounts-with-accounts-type-small (2022-10-10) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
-
accounts-with-accounts-type-small (2021-07-13) - AA
-
termination-director-company-with-name-termination-date (2021-12-23) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-07-22) - AA
-
confirmation-statement-with-updates (2020-03-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
-
accounts-with-accounts-type-small (2019-07-08) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-03-13) - SH01
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
confirmation-statement-with-updates (2018-03-13) - CS01
-
resolution (2018-03-14) - RESOLUTIONS
-
legacy (2018-03-14) - SH20
-
legacy (2018-03-14) - CAP-SS
-
resolution (2018-03-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-12) - MR01
-
mortgage-satisfy-charge-full (2018-05-10) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-17) - AD01
-
cessation-of-a-person-with-significant-control (2018-05-17) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
termination-director-company-with-name-termination-date (2018-06-07) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2018-03-14) - SH19
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
-
termination-director-company-with-name-termination-date (2017-11-22) - TM01
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-05-30) - AA
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
termination-secretary-company-with-name-termination-date (2017-11-22) - TM02
-
resolution (2017-12-06) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-11-22) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-22) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-22) - AD01
-
change-account-reference-date-company-current-extended (2017-11-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-27) - MR01
-
capital-name-of-class-of-shares (2017-12-05) - SH08
-
capital-allotment-shares (2017-12-05) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-02) - AA
-
termination-director-company-with-name-termination-date (2016-03-12) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
-
change-person-director-company-with-change-date (2010-03-16) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-15) - AA
-
legacy (2009-03-17) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-09) - AA
-
legacy (2008-03-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-19) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-24) - AA
-
legacy (2006-03-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-02-02) - AA
-
resolution (2005-11-14) - RESOLUTIONS
-
legacy (2005-03-18) - 363s
-
legacy (2005-12-23) - 88(2)R
-
legacy (2005-11-14) - 123
keyboard_arrow_right 2004
-
legacy (2004-12-17) - 225
-
legacy (2004-03-12) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-12-30) - AA
-
legacy (2003-03-26) - 363s
keyboard_arrow_right 2002
-
legacy (2002-04-12) - 123
-
accounts-with-accounts-type-total-exemption-small (2002-10-29) - AA
-
resolution (2002-04-12) - RESOLUTIONS
-
legacy (2002-03-26) - 363s
keyboard_arrow_right 2001
-
legacy (2001-03-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-12-24) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-28) - AA
-
legacy (2000-03-16) - 287
-
legacy (2000-03-10) - 363s
keyboard_arrow_right 1999
-
legacy (1999-04-22) - 288a
-
legacy (1999-04-22) - 288b
-
incorporation-company (1999-02-23) - NEWINC
-
legacy (1999-04-22) - 287