Established in 2000, Smc Surveyors Ltd has its registered office in Bristol, it has a status of "Active". There are 4 directors listed as Cornelius, Simon Mark, Cornelius, Simon Mark, Parker, Louise Joanne, Cornelius, Helen Elizabeth for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNELIUS, Simon Mark | 01 May 2000 | - | 1 |
CORNELIUS, Helen Elizabeth | 01 November 2002 | 01 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNELIUS, Simon Mark | 31 December 2009 | - | 1 |
PARKER, Louise Joanne | 01 May 2000 | 18 September 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 20 March 2018 | |
AD01 - Change of registered office address | 05 December 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 09 April 2010 | |
TM02 - Termination of appointment of secretary | 09 April 2010 | |
AP03 - Appointment of secretary | 09 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 21 February 2005 | |
287 - Change in situation or address of Registered Office | 23 November 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 03 May 2003 | |
287 - Change in situation or address of Registered Office | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
AA - Annual Accounts | 15 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 25 May 2001 | |
225 - Change of Accounting Reference Date | 21 February 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 26 May 2000 | |
RESOLUTIONS - N/A | 23 May 2000 | |
RESOLUTIONS - N/A | 15 May 2000 | |
CERTNM - Change of name certificate | 08 May 2000 | |
NEWINC - New incorporation documents | 14 March 2000 |