About

Registered Number: 04595183
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Moor Court Farm, Weston Road, Lewknor, Watlington, Oxfordshire, OX49 5RU

 

Smo Secretarial Services Ltd was registered on 20 November 2002 and has its registered office in Oxfordshire, it's status is listed as "Active". Hargrove, Ellen Simone, Hargrove, Owen Alfred, Hargrove, Toby John, Hyde, Tara Deirdre Elizabeth are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGROVE, Ellen Simone 06 April 2020 - 1
HARGROVE, Owen Alfred 16 February 2016 - 1
HARGROVE, Toby John 06 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Tara Deirdre Elizabeth 20 November 2002 01 April 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 23 November 2018
AD04 - Change of location of company records to the registered office 23 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 24 November 2010
RESOLUTIONS - N/A 09 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 December 2004
363s - Annual Return 19 December 2003
353 - Register of members 19 December 2003
AA - Annual Accounts 24 October 2003
225 - Change of Accounting Reference Date 14 October 2003
353 - Register of members 18 December 2002
225 - Change of Accounting Reference Date 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
RESOLUTIONS - N/A 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.