Sma (Ne) Estates LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £587 | 0% |
Net Worth | £27,462 | -15.26% |
Liabilities | £28,049 | -14.94% |
Total assets | £55,511 | -15.10% |
Shareholder's funds | £27,462 | -15.26% |
Total liabilities | £28,049 | -14.94% |
PARK RESIDENTIAL LIMITED
TRANSPARENT TRADING MANAGEMENT LIMITED
SUE OLIVER DEVELOPMENTS LIMITED
UNIQUE SOLUTIONS (NORTH EAST) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05145176 |
Record last updated | Friday, June 9, 2017 6:12:41 AM UTC |
Official Address | 11 Mansion Heights Gateshead Tyne And Wear Ne119dl Dunston Hill Whickham East, Dunston Hill And Whickham East There are 8 companies registered at this street |
Locality | Dunston Hill And Whickham East |
Region | England |
Postal Code | NE119DL |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 5, 2016 | Two appointments: 2 men |  |
Registry | Jan 5, 2015 | Company name change |  |
Registry | Jan 5, 2015 | Change of name certificate |  |
Financials | Dec 30, 2014 | Annual accounts |  |
Registry | Jul 21, 2014 | Annual return |  |
Financials | Dec 27, 2013 | Annual accounts |  |
Registry | Oct 30, 2013 | Company name change |  |
Registry | Oct 30, 2013 | Change of name certificate |  |
Registry | Aug 19, 2013 | Annual return |  |
Registry | Aug 19, 2013 | Change of registered office address |  |
Financials | Dec 28, 2012 | Annual accounts |  |
Registry | Jun 28, 2012 | Annual return |  |
Financials | Dec 16, 2011 | Annual accounts |  |
Registry | Jul 4, 2011 | Annual return |  |
Financials | Dec 22, 2010 | Annual accounts |  |
Registry | Jun 29, 2010 | Annual return |  |
Registry | Jun 29, 2010 | Change of registered office address |  |
Registry | May 26, 2010 | Company name change |  |
Registry | May 26, 2010 | Change of name certificate |  |
Registry | Apr 6, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Nov 20, 2009 | Annual accounts |  |
Registry | Jul 7, 2009 | Annual return |  |
Registry | Jun 1, 2009 | Change of accounting reference date |  |
Financials | Feb 13, 2009 | Annual accounts |  |
Registry | Jun 6, 2008 | Annual return |  |
Financials | Mar 28, 2008 | Annual accounts |  |
Registry | Jun 28, 2007 | Annual return |  |
Financials | Feb 13, 2007 | Annual accounts |  |
Registry | Jul 7, 2006 | Annual return |  |
Registry | Jul 7, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 7, 2006 | Notice of change of directors or secretaries or in their particulars 5145... |  |
Registry | Jun 12, 2006 | Memorandum of association |  |
Registry | Jun 2, 2006 | Company name change |  |
Registry | Jun 2, 2006 | Change of name certificate |  |
Financials | Feb 9, 2006 | Annual accounts |  |
Registry | Feb 2, 2006 | Change of accounting reference date |  |
Registry | Jul 11, 2005 | Annual return |  |
Registry | Oct 26, 2004 | Particulars of a mortgage or charge |  |
Registry | Oct 13, 2004 | Particulars of a mortgage or charge 5145... |  |
Registry | Jun 15, 2004 | Appointment of a secretary |  |
Registry | Jun 11, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 11, 2004 | Appointment of a director |  |
Registry | Jun 7, 2004 | Resignation of a director |  |
Registry | Jun 7, 2004 | Resignation of a secretary |  |
Registry | Jun 7, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 4, 2004 | Four appointments: 2 men and 2 companies |  |