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 TypeDoc. Type |
Publication datePub. 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
|  |