FRANK SMITH & CO SOLICITORS LIMITED

Essex House Essex House, Cheltenham, GL50 1JJ, England
StatusACTIVE
Company No.09905135
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

FRANK SMITH & CO SOLICITORS LIMITED is an active private limited company with number 09905135. It was incorporated 8 years, 7 months, 4 days ago, on 07 December 2015. The company address is Essex House Essex House, Cheltenham, GL50 1JJ, England.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Keith Burt

Termination date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Woodward

Appointment date: 2024-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Keith Burt

Appointment date: 2024-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-12

Psc name: Mr Frank Richard Smith

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-12

Officer name: Mr Frank Richard Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr Frank Richard Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: 7 Imperial Square Cheltenham Gloucestershire GL50 1QB England

New address: Essex House 18 Rodney Road Cheltenham GL50 1JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT England

New address: 7 Imperial Square Cheltenham Gloucestershire GL50 1QB

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: Krestel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT England

New address: Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom

New address: Krestel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2AT

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birdton services LIMITED\certificate issued on 25/04/16

Documents

View document PDF

Change of name request comments

Date: 25 Apr 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG BELL INTERNATIONAL

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:06390292
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRONTE PRODUCTIONS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:07637438
Status:ACTIVE
Category:Private Limited Company

CPD SOURCE LLP

1 GOLDHURST MANSIONS,LONDON,NW6 3HY

Number:OC340253
Status:ACTIVE
Category:Limited Liability Partnership

EREBE LTD

PEM SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:11364122
Status:ACTIVE
Category:Private Limited Company

FRONTEND BACKEND SYSTEMS LIMITED

36 ST. MARKS ROAD,MITCHAM,CR4 2LF

Number:06685075
Status:ACTIVE
Category:Private Limited Company

PAPERGO LIMITED

57 ROMAN ROAD,LONDON,E2 0QN

Number:09907107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source