S G SMITH HOLDINGS LIMITED: Filings
Overview
| Company Name | S G SMITH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09416021 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for S G SMITH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 9 pages | AA | ||
Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2025 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD03 | ||
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD02 | ||
Change of details for Marshall Motor Holdings Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Airport House Newmarket Road Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023 | 1 pages | AD01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Jones as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Jamie Hamilton Crowther on Dec 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Timothy Giles Lampert on Sep 12, 2022 | 2 pages | CH01 | ||
Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022 | 1 pages | TM01 | ||
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