This company is commonly known as Chris Smith Developments Limited. The company was founded 27 years ago and was given the registration number 03359068. The firm's registered office is in NORTHAMPTON. You can find them at 7 Captains Court, Horton, Northampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHRIS SMITH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03359068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Captains Court, Horton, Northampton, England, NN7 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vane House, The Drive, Horton, Northampton, England, NN7 2AY | Director | 04 July 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 April 1997 | Active |
3 Prospect Avenue, Irchester, Wellingborough, NN29 7DZ | Secretary | 04 July 1997 | Active |
24, Augusta Avenue, Collingtree Park, Northampton, England, NN4 0XP | Secretary | 01 April 2010 | Active |
24, Augusta Avenue, Collingtree Park, Northampton, England, NN4 0XP | Secretary | 01 April 2010 | Active |
33 Portland Drive, Milton Keynes, MK15 9HU | Secretary | 30 May 1997 | Active |
9 Broughton Avenue, Toddington, Dunstable, LU5 6BQ | Director | 30 May 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 April 1997 | Active |
Mrs Victoria Pauline Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vane House, The Drive, Northampton, England, NN7 2AY |
Nature of control | : |
|
Mr Chris Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vane House, The Drive, Northampton, England, NN7 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-07 | Officers | Termination secretary company with name termination date. | Download |
2015-12-07 | Officers | Termination secretary company with name termination date. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-02 | Address | Change registered office address company with date old address new address. | Download |
2014-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.