P D SMITH PROPERTIES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1513 May 2015 REDUCE ISSUED CAPITAL 30/04/2015

View Document

13/05/1513 May 2015 CONSOLIDATION 30/04/15

View Document

13/05/1513 May 2015 CONSOLIDATED 30/04/2015

View Document

13/05/1513 May 2015 SOLVENCY STATEMENT DATED 30/04/15

View Document

13/05/1513 May 2015 APPROVE SALE OF BUSINESS AND ASSETS TO QUEENS STAITH LEISURE 30/04/2015

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SMITH / 25/06/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VINCENT SMITH / 01/12/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SMITH / 10/06/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID SMITH / 17/01/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM FOSS ISLANDS HOUSE FOSS ISLANDS ROAD YORK NORTH YORKSHIRE YO31 7UJ

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/12/08; CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

05/12/085 December 2008 COMPANY NAME CHANGED GEDIYAT FIFTY FIRST PROPERTY LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ELLIOTT

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BACKHOUSE

View Document

02/07/082 July 2008 DIRECTOR APPOINTED PHILIP DAVID SMITH

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY APPOINTED LEE ALLEN SMITH

View Document

02/07/082 July 2008 DIRECTOR APPOINTED CRAIG VINCENT SMITH

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE MAGEE

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: WOOLPACK HOUSE THE STONEBOW YORK NORTH YORKSHIRE YO1 7PH

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/12/99; NO CHANGE OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 40 MONKGATE YORK YO3 7PF

View Document

15/01/9715 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 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