S.G.SMITH(MOTORS)FOREST HILL LIMITED: Filings

  • Overview

    Company NameS.G.SMITH(MOTORS)FOREST HILL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00581710
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for S.G.SMITH(MOTORS)FOREST HILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    19 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    16 pagesAA

    legacy

    87 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD02

    Change of details for S.G. Smith Automotive Limited as a person with significant control on Aug 30, 2023

    2 pagesPSC05

    Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023

    1 pagesAD01

    Second filing for the appointment of Mr Jamie Hamilton Crowther as a director

    3 pagesRP04AP01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0