SML STRAND PROPERTY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

09/05/259 May 2025 Registered office address changed from C/O Intertrust Group 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX on 2025-05-09

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Statement of capital on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

29/12/2229 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

03/10/223 October 2022 Notification of Sml Strand Limited as a person with significant control on 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECTION 519

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 REDUCE ISSUED CAPITAL 29/05/2012

View Document

29/05/1229 May 2012 SOLVENCY STATEMENT DATED 29/05/12

View Document

29/05/1229 May 2012 29/05/12 STATEMENT OF CAPITAL GBP 81000000

View Document

29/05/1229 May 2012 STATEMENT BY DIRECTORS

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 30/03/2012

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3

View Document

31/05/1131 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

23/03/1123 March 2011 SHARE PREM ACC CANCELLED 22/03/2011

View Document

23/03/1123 March 2011 STATEMENT BY DIRECTORS

View Document

23/03/1123 March 2011 SOLVENCY STATEMENT DATED 22/03/11

View Document

23/03/1123 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 201000000

View Document

03/11/103 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

04/08/094 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

13/07/0913 July 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

01/07/091 July 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMNT SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 ADOPT ARTICLES 12/08/2008

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/04/0727 April 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 11/12/06

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 NC INC ALREADY ADJUSTED 18/07/05

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 MEMORANDUM OF ASSOCIATION

View Document

26/07/0526 July 2005 S366A DISP HOLDING AGM 18/07/05

View Document

25/07/0525 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

22/07/0522 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED SHELFCO (NO. 3050) LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company