D R SMITH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

12/03/2512 March 2025 Change of details for Mrs Eileen Patricia Smith as a person with significant control on 2024-08-21

View Document

12/03/2512 March 2025 Change of details for Mrs Eileen Patricia Smith as a person with significant control on 2024-08-21

View Document

12/03/2512 March 2025 Change of details for Mr David Richard Smith as a person with significant control on 2024-08-21

View Document

12/03/2512 March 2025 Director's details changed for Mr Andrew David Smith on 2024-08-21

View Document

12/03/2512 March 2025 Change of details for Mr David Richard Smith as a person with significant control on 2024-08-21

View Document

12/03/2512 March 2025 Change of details for Mrs Eileen Patricia Smith as a person with significant control on 2024-08-21

View Document

12/03/2512 March 2025 Change of details for Mr David Richard Smith as a person with significant control on 2024-08-21

View Document

12/03/2512 March 2025 Director's details changed for Mr Andrew David Smith on 2024-08-21

View Document

11/03/2511 March 2025 Director's details changed for Mr David Richard Smith on 2024-08-21

View Document

11/03/2511 March 2025 Change of details for Mr Andrew David Smith as a person with significant control on 2024-08-21

View Document

11/03/2511 March 2025 Change of details for Mr Matthew Luke Smith as a person with significant control on 2024-08-21

View Document

11/03/2511 March 2025 Change of details for Ms Michelle Elizabeth Smith as a person with significant control on 2024-08-21

View Document

11/03/2511 March 2025 Director's details changed for Mrs Michelle Elizabeth Smith on 2024-08-21

View Document

11/03/2511 March 2025 Director's details changed for Mr Matthew Luke Smith on 2024-08-21

View Document

11/03/2511 March 2025 Director's details changed for Mrs Eileen Patricia Smith on 2024-08-21

View Document

22/08/2422 August 2024 Director's details changed for Mr Matthew Luke Smith on 2024-08-21

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from 120 Boundary Lane St Leonards Ringwood Dorset BH24 2SF United Kingdom to Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1HP on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Mrs Eileen Patricia Smith as a person with significant control on 2021-03-15

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

29/03/2229 March 2022 Notification of Andrew David Smith as a person with significant control on 2021-03-15

View Document

29/03/2229 March 2022 Notification of Matthew Luke Smith as a person with significant control on 2021-03-15

View Document

29/03/2229 March 2022 Notification of David Richard Smith as a person with significant control on 2021-03-15

View Document

29/03/2229 March 2022 Change of details for Mrs Michelle Elizabeth Smith as a person with significant control on 2021-03-15

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/2024 September 2020 SECTION 307 OF THE COMPANUESACT 2006 FOR THE PURPOSE OF CONSIDERING SET OUT IN THE NOTICE CONVENING THE PURPOSE OF IDENTIFICATION 29/06/2020

View Document

24/09/2024 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/2024 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

24/09/2024 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/2024 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN PATRICIA SMITH

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

11/09/2011 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

10/09/2010 September 2020 29/06/20 STATEMENT OF CAPITAL GBP 490005

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELIZABETH SMITH

View Document

10/09/2010 September 2020 CESSATION OF DAVID RICHARD SMITH AS A PSC

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ANDREW DAVID SMITH

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH SMITH

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR MATTHEW LUKE SMITH

View Document

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

View Accounts

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD SMITH / 23/12/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF EILEEN PATRICIA SMITH AS A PSC

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA UNITED KINGDOM

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN PATRICIA SMITH / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD SMITH / 06/12/2017

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1719 January 2017 02/11/16 STATEMENT OF CAPITAL GBP 210003

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078761390002

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078761390001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

13/01/1613 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON SO15 2ED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

11/01/1311 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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