S.M.G Carpentry & Construction Ltd was founded on 18 May 2000, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Gane, Sarah Elizabeth, Gane, Stephen Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANE, Stephen Michael | 23 May 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANE, Sarah Elizabeth | 23 May 2000 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 July 2020 | |
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 26 April 2017 | |
MR01 - N/A | 12 October 2016 | |
MR04 - N/A | 24 September 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 23 June 2011 | |
AA01 - Change of accounting reference date | 14 April 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 23 July 2007 | |
287 - Change in situation or address of Registered Office | 23 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 22 September 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 19 July 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 09 November 2001 | |
287 - Change in situation or address of Registered Office | 09 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2001 | |
363s - Annual Return | 15 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
287 - Change in situation or address of Registered Office | 24 May 2000 | |
NEWINC - New incorporation documents | 18 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 October 2016 | Outstanding |
N/A |
Debenture | 02 January 2008 | Fully Satisfied |
N/A |