Smith Pearman Ltd was registered on 13 June 2005 with its registered office in Ripley, it has a status of "Active". There are 2 directors listed for Smith Pearman Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Keith John | 13 June 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Douglas John | 13 June 2005 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 23 August 2020 | |
CH01 - Change of particulars for director | 11 June 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 23 June 2019 | |
AA01 - Change of accounting reference date | 15 June 2019 | |
AA - Annual Accounts | 27 September 2018 | |
AA01 - Change of accounting reference date | 28 June 2018 | |
CS01 - N/A | 27 June 2018 | |
MR01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 29 June 2017 | |
AA01 - Change of accounting reference date | 29 June 2017 | |
AA01 - Change of accounting reference date | 12 December 2016 | |
AR01 - Annual Return | 13 June 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
RESOLUTIONS - N/A | 12 May 2016 | |
MA - Memorandum and Articles | 12 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 11 May 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 May 2016 | |
MR04 - N/A | 06 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 July 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 14 June 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
CH03 - Change of particulars for secretary | 21 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 14 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
AA - Annual Accounts | 22 January 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 05 February 2007 | |
225 - Change of Accounting Reference Date | 10 October 2006 | |
363a - Annual Return | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
RESOLUTIONS - N/A | 28 June 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2018 | Outstanding |
N/A |
Debenture | 06 July 2006 | Fully Satisfied |
N/A |