Total Documents | 120 |
---|
Total Pages | 451 |
---|
27 June 2023 | Micro company accounts made up to 30 September 2022 |
---|---|
19 April 2023 | Confirmation statement made on 10 March 2023 with no updates |
30 June 2022 | Micro company accounts made up to 30 September 2021 |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates |
12 August 2020 | Termination of appointment of David Cottle as a director on 1 August 2020 |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 |
22 March 2020 | Confirmation statement made on 10 March 2020 with updates |
5 June 2019 | Appointment of Mr David Cottle as a director on 1 June 2019 |
13 March 2019 | Cessation of Simon Hubbard as a person with significant control on 9 July 2018 |
13 March 2019 | Notification of Dlh Estates Limited as a person with significant control on 9 July 2018 |
13 March 2019 | Cessation of Rebecca Victoria Hubbard as a person with significant control on 9 July 2018 |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 |
2 January 2019 | Satisfaction of charge 050692860002 in full |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates |
15 February 2018 | Director's details changed for Mr Simon Hubbard on 15 February 2018 |
15 February 2018 | Director's details changed for Mrs Rebecca Victoria Hubbard on 15 February 2018 |
15 February 2018 | Director's details changed for Simon Hubbard on 15 February 2018 |
2 October 2017 | Registered office address changed from Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT to 138 Abbey Foregate Shrewsbury SY2 6AP on 2 October 2017 |
2 October 2017 | Registered office address changed from Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT to 138 Abbey Foregate Shrewsbury SY2 6AP on 2 October 2017 |
25 April 2017 | Registration of charge 050692860002, created on 7 April 2017
|
25 April 2017 | Registration of charge 050692860002, created on 7 April 2017
|
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 |
4 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
27 October 2014 | Registered office address changed from First Floor Longbow House Longbow Close Battlefield Shrewsbury Shropshire SY1 3GZ to Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT on 27 October 2014 |
27 October 2014 | Registered office address changed from First Floor Longbow House Longbow Close Battlefield Shrewsbury Shropshire SY1 3GZ to Lunesdale C Upton Magna Business Park Upton Magna Shrewsbury Shropshire SY4 4TT on 27 October 2014 |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 May 2013 | Registration of charge 050692860001 |
1 May 2013 | Registration of charge 050692860001 |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
6 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
16 August 2011 | Registered office address changed from Unit 3, Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL England on 16 August 2011 |
16 August 2011 | Registered office address changed from Unit 3, Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL England on 16 August 2011 |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
20 October 2010 | Company name changed smart management uk LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice |
20 October 2010 | Company name changed smart management uk LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice |
21 September 2010 | Change of name notice |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Change of name notice |
23 March 2010 | Secretary's details changed for Rebecca Victoria Ross on 1 January 2010 |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
23 March 2010 | Director's details changed for Simon Hubbard on 1 January 2010 |
23 March 2010 | Director's details changed for Simon Hubbard on 1 January 2010 |
23 March 2010 | Secretary's details changed for Rebecca Victoria Ross on 1 January 2010 |
23 March 2010 | Director's details changed for Rebecca Victoria Ross on 1 January 2010 |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
23 March 2010 | Registered office address changed from 47 Racecourse Crescent Shrewsbury SY2 5BW on 23 March 2010 |
23 March 2010 | Secretary's details changed for Rebecca Victoria Ross on 1 January 2010 |
23 March 2010 | Director's details changed for Rebecca Victoria Ross on 1 January 2010 |
23 March 2010 | Registered office address changed from 47 Racecourse Crescent Shrewsbury SY2 5BW on 23 March 2010 |
23 March 2010 | Director's details changed for Simon Hubbard on 1 January 2010 |
23 March 2010 | Director's details changed for Rebecca Victoria Ross on 1 January 2010 |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
20 April 2009 | Return made up to 10/03/09; full list of members |
20 April 2009 | Return made up to 10/03/09; full list of members |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
22 April 2008 | Return made up to 10/03/08; full list of members |
22 April 2008 | Return made up to 10/03/08; full list of members |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
19 March 2007 | Return made up to 10/03/07; full list of members |
19 March 2007 | Return made up to 10/03/07; full list of members |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
24 May 2006 | New director appointed |
24 May 2006 | New director appointed |
3 April 2006 | Return made up to 10/03/06; full list of members |
3 April 2006 | Return made up to 10/03/06; full list of members |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
8 April 2005 | Return made up to 10/03/05; full list of members
|
8 April 2005 | Return made up to 10/03/05; full list of members
|
15 March 2005 | Registered office changed on 15/03/05 from: 4 glenburn gardens shrewsbury shropshire SY2 5SY |
15 March 2005 | Registered office changed on 15/03/05 from: 4 glenburn gardens shrewsbury shropshire SY2 5SY |
16 June 2004 | Company name changed key ventures LIMITED\certificate issued on 16/06/04 |
16 June 2004 | Company name changed key ventures LIMITED\certificate issued on 16/06/04 |
20 April 2004 | New secretary appointed |
20 April 2004 | New director appointed |
20 April 2004 | New director appointed |
20 April 2004 | New secretary appointed |
16 March 2004 | Registered office changed on 16/03/04 from: 1A crown lane london SW16 3DJ |
16 March 2004 | Director resigned |
16 March 2004 | Secretary resigned |
16 March 2004 | Registered office changed on 16/03/04 from: 1A crown lane london SW16 3DJ |
16 March 2004 | Secretary resigned |
16 March 2004 | Director resigned |
10 March 2004 | Incorporation |
10 March 2004 | Incorporation |