Date | Description |
2025-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2025 FROM
138 ABBEY FOREGATE
SHREWSBURY
SY2 6AP
ENGLAND |
2025-01-07 |
update website_status OK => InternalTimeout |
2024-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24 |
2024-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, WITH UPDATES |
2024-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050692860001 |
2024-09-21 |
delete source_ip 109.228.37.248 |
2024-09-21 |
insert source_ip 172.67.141.1 |
2024-09-21 |
insert source_ip 104.21.70.246 |
2024-09-04 |
update statutory_documents DIRECTOR APPOINTED APRIL ELIZABETH PALMER |
2024-09-03 |
update statutory_documents DIRECTOR APPOINTED CRAIG THOMAS PALMER |
2024-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CARRICK LEATHER GOODS COMPANY LIMITED |
2024-09-02 |
update statutory_documents CESSATION OF DLH ESTATES LIMITED AS A PSC |
2024-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA HUBBARD |
2024-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HUBBARD |
2024-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA HUBBARD |
2024-06-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-26 |
delete address 138 Abbey Foregate, Shrewsbury, Shropshire, UK, SY2 6AP |
2023-05-26 |
delete index_pages_linkeddomain smartukcreative.net |
2023-05-26 |
delete phone 01743 465 301 020 8150 6821 |
2023-05-26 |
update website_status InternalTimeout => OK |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-01-23 |
update website_status OK => InternalTimeout |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-01-19 |
delete phone 0845 226 02 66 |
2021-01-19 |
delete source_ip 212.48.90.20 |
2021-01-19 |
insert source_ip 109.228.37.248 |
2020-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COTTLE |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-07 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2020-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
2019-11-13 |
update website_status IndexPageFetchError => OK |
2019-10-13 |
update website_status OK => IndexPageFetchError |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COTTLE |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2019-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DLH ESTATES LIMITED |
2019-03-13 |
update statutory_documents CESSATION OF REBECCA VICTORIA HUBBARD AS A PSC |
2019-03-13 |
update statutory_documents CESSATION OF SIMON HUBBARD AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-07 |
update num_mort_outstanding 2 => 1 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2019-01-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050692860002 |
2018-12-29 |
delete index_pages_linkeddomain smartukcreative.net |
2018-08-07 |
delete source_ip 213.171.221.23 |
2018-08-07 |
insert source_ip 212.48.90.20 |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-13 |
delete general_emails in..@smartuk.net |
2018-06-13 |
insert general_emails he..@smartuk.net |
2018-06-13 |
delete address Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT, ENGLAND |
2018-06-13 |
delete email in..@smartuk.net |
2018-06-13 |
delete source_ip 188.166.152.116 |
2018-06-13 |
insert address of 138 Abbey Foregate, Shrewsbury, SY2 6AP, ENGLAND |
2018-06-13 |
insert contact_pages_linkeddomain pinterest.co.uk |
2018-06-13 |
insert email he..@smartuk.net |
2018-06-13 |
insert index_pages_linkeddomain pinterest.co.uk |
2018-06-13 |
insert product_pages_linkeddomain pinterest.co.uk |
2018-06-13 |
insert registration_number 05069286 |
2018-06-13 |
insert source_ip 213.171.221.23 |
2018-06-13 |
insert terms_pages_linkeddomain pinterest.co.uk |
2018-04-19 |
delete source_ip 213.171.221.23 |
2018-04-19 |
insert index_pages_linkeddomain smartukcreative.net |
2018-04-19 |
insert source_ip 188.166.152.116 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-03-14 |
delete address 3M Floor Pads
3M Scotchguard Hard Floor Protection
Brushes and Brooms |
2018-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUBBARD / 15/02/2018 |
2018-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA VICTORIA HUBBARD / 15/02/2018 |
2018-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUBBARD / 15/02/2018 |
2017-11-08 |
delete address LUNESDALE C UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4TT |
2017-11-08 |
insert address 138 ABBEY FOREGATE SHREWSBURY ENGLAND SY2 6AP |
2017-11-08 |
update registered_address |
2017-10-13 |
delete address Upton Magna Business Park, Upton Magna,
Shrewsbury, Shropshire, SY4 4TT, ENGLAND |
2017-10-13 |
delete address Upton Magna Business Park, Upton Magna, Shrewsbury, UK, SY4 4TT |
2017-10-13 |
insert address 138 Abbey Foregate,
Shrewsbury,
Shropshire,
SY2 6AP, ENGLAND |
2017-10-13 |
insert address 138 Abbey Foregate, Shrewsbury, Shropshire, UK, SY2 6AP |
2017-10-13 |
insert address 3M Floor Pads
3M Scotchguard Hard Floor Protection |
2017-10-13 |
update primary_contact Upton Magna Business Park, Upton Magna,
Shrewsbury, Shropshire, SY4 4TT, ENGLAND => 138 Abbey Foregate,
Shrewsbury,
Shropshire,
SY2 6AP, ENGLAND |
2017-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM
LUNESDALE C UPTON MAGNA BUSINESS PARK
UPTON MAGNA
SHREWSBURY
SHROPSHIRE
SY4 4TT |
2017-05-07 |
update num_mort_charges 1 => 2 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050692860002 |
2017-03-31 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-13 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-22 |
update statutory_documents 10/03/16 FULL LIST |
2016-02-07 |
insert general_emails he..@smartuk.net |
2016-02-07 |
insert email he..@smartuk.net |
2016-01-10 |
delete source_ip 88.208.205.70 |
2016-01-10 |
insert source_ip 213.171.221.23 |
2016-01-08 |
update account_ref_day 31 => 30 |
2016-01-08 |
update account_ref_month 3 => 9 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2015-12-04 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/09/2015 |
2015-05-08 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-12 |
delete about_pages_linkeddomain fbetting.co.uk |
2015-04-12 |
delete contact_pages_linkeddomain fbetting.co.uk |
2015-04-12 |
delete index_pages_linkeddomain fbetting.co.uk |
2015-04-12 |
delete product_pages_linkeddomain fbetting.co.uk |
2015-04-12 |
delete terms_pages_linkeddomain fbetting.co.uk |
2015-04-08 |
delete address LUNESDALE C UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE ENGLAND SY4 4TT |
2015-04-08 |
insert address LUNESDALE C UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4TT |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-19 |
update statutory_documents 10/03/15 FULL LIST |
2015-02-14 |
delete index_pages_linkeddomain joomlaxtc.com |
2015-02-14 |
insert address Upton Magna Business Park
Upton Magna,
Shrewsbury
SY4 4TT |
2015-02-14 |
insert index_pages_linkeddomain fbetting.co.uk |
2015-02-14 |
insert index_pages_linkeddomain hsgplc.co.uk |
2015-02-14 |
insert index_pages_linkeddomain qhotels.co.uk |
2015-02-14 |
insert terms_pages_linkeddomain fbetting.co.uk |
2015-02-14 |
update founded_year 2000 => null |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address FIRST FLOOR LONGBOW HOUSE LONGBOW CLOSE BATTLEFIELD SHREWSBURY SHROPSHIRE SY1 3GZ |
2014-11-07 |
insert address LUNESDALE C UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE ENGLAND SY4 4TT |
2014-11-07 |
update registered_address |
2014-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
FIRST FLOOR LONGBOW HOUSE LONGBOW CLOSE
BATTLEFIELD
SHREWSBURY
SHROPSHIRE
SY1 3GZ |
2014-05-07 |
delete address FIRST FLOOR LONGBOW HOUSE LONGBOW CLOSE BATTLEFIELD SHREWSBURY SHROPSHIRE ENGLAND SY1 3GZ |
2014-05-07 |
insert address FIRST FLOOR LONGBOW HOUSE LONGBOW CLOSE BATTLEFIELD SHREWSBURY SHROPSHIRE SY1 3GZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-04 |
update statutory_documents 10/03/14 FULL LIST |
2013-12-21 |
delete person Lily Carter |
2013-10-25 |
delete person Alicia Waite |
2013-10-25 |
delete person James Tidy |
2013-10-16 |
delete person Tammy Harris |
2013-10-16 |
update person_description Simon Hubbard => Simon Hubbard |
2013-08-29 |
insert ceo Harry Glover |
2013-08-29 |
delete person Craig Howard |
2013-08-29 |
insert person Ben King |
2013-08-29 |
insert person Harry Glover |
2013-08-29 |
update person_title Alicia Waite: Member of the Account Management Team; Project Co - Ordinater => null |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-11 |
delete person Samantha Hubbard |
2013-07-11 |
insert person Adam Carr |
2013-07-11 |
insert person Alicia Waite |
2013-07-11 |
insert person James Tidy |
2013-07-11 |
insert person Jess Richards |
2013-07-11 |
insert person Steve Bebb |
2013-07-11 |
update person_description Justine Ellory => Justine Ellory |
2013-07-11 |
update person_description Lily Carter => Lily Carter |
2013-07-11 |
update person_title Ben Wake: Development Department Manager => IT Manager |
2013-07-11 |
update person_title Tammy Harris: Web Developer; Website Developer => Web Developer; Developer |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-25 |
delete alias Smart Marketing & Media Group Ranked |
2013-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050692860001 |
2013-03-27 |
update statutory_documents 10/03/13 FULL LIST |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-16 |
insert person Simon Madeley |
2012-11-23 |
delete person Laurie McAlistair |
2012-11-23 |
delete person Zoe Tranter |
2012-11-23 |
insert person Craig Howard |
2012-11-23 |
insert person Justine Ellory |
2012-11-23 |
insert person Matt Wright |
2012-11-23 |
update person_description Ben Wake |
2012-11-23 |
update person_title Ben Wake |
2012-11-23 |
update person_title Mike Harris |
2012-10-24 |
delete person Nicola Brockley |
2012-10-24 |
delete person Alistair Buckle |
2012-10-24 |
insert person Adam Lakin |
2012-10-24 |
insert person Lily Carter |
2012-10-24 |
insert person Mathew Jones |
2012-10-24 |
update person_description Gretchen Britton |
2012-10-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-06 |
update statutory_documents 10/03/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
UNIT 3, DARWIN COURT
OXON BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY3 5AL
ENGLAND |
2011-03-11 |
update statutory_documents 10/03/11 FULL LIST |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents COMPANY NAME CHANGED SMART MANAGEMENT UK LIMITED
CERTIFICATE ISSUED ON 20/10/10 |
2010-10-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-21 |
update statutory_documents CHANGE OF NAME 17/09/2010 |
2010-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
47 RACECOURSE CRESCENT
SHREWSBURY
SY2 5BW |
2010-03-23 |
update statutory_documents 10/03/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA VICTORIA ROSS / 01/01/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUBBARD / 01/01/2010 |
2010-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA VICTORIA ROSS / 01/01/2010 |
2010-01-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
4 GLENBURN GARDENS
SHREWSBURY
SHROPSHIRE SY2 5SY |
2004-06-16 |
update statutory_documents COMPANY NAME CHANGED
KEY VENTURES LIMITED
CERTIFICATE ISSUED ON 16/06/04 |
2004-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/04 FROM:
1A CROWN LANE
LONDON
SW16 3DJ |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents SECRETARY RESIGNED |
2004-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |