BRIAN SMITH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Termination of appointment of Paul Stanley Weller as a director on 2021-11-05

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

24/07/1724 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 PREVSHO FROM 18/10/2014 TO 31/03/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 18 October 2013

View Document

28/03/1428 March 2014 PREVSHO FROM 30/06/2014 TO 18/10/2013

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ZONA SMITH

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY ZONA SMITH

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR MATTHEW JAMES LIGHT

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM REGENT HOUSE BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JD

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR LISA KENT

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR LISA BLANCH

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZONA MEGAN SMITH / 23/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA KENT / 23/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ELAINE BLANCH / 23/06/2010

View Document

06/08/106 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA SMITH / 27/06/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA PROSSER / 01/04/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 COMPANY NAME CHANGED WESELLPROPERTIES.NET LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 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