M & M SMART 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
26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Registration of charge 099607920016, created on 2024-10-22

View Document

23/10/2423 October 2024 Registration of charge 099607920015, created on 2024-10-22

View Document

03/09/243 September 2024 Director's details changed for Mr Marcus Raymond Smart on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mr Marcus Raymond Smart as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Registration of charge 099607920012, created on 2022-01-14

View Document

17/01/2217 January 2022 Registration of charge 099607920014, created on 2022-01-14

View Document

17/01/2217 January 2022 Registration of charge 099607920013, created on 2022-01-14

View Document

13/12/2113 December 2021 Satisfaction of charge 099607920005 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 099607920004 in full

View Document

12/07/2112 July 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

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099607920011

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099607920010

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099607920009

View Document

25/01/2025 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099607920008

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099607920007

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099607920006

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR MANDY SMART

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 CESSATION OF MANDY SMART AS A PSC

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099607920005

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099607920004

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099607920002

View Document

10/04/1810 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 099607920002

View Document

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

View Accounts

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099607920003

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

26/05/1726 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099607920002

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 5 ENTERPRISE HOUSE ASHBY ROAD COALVILLE LEICESTERSHIRE LE67 3LA

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099607920001

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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