S M PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

12/03/2512 March 2025 Compulsory strike-off action has been suspended

View Document

12/03/2512 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

19/08/2419 August 2024 Satisfaction of charge 5 in full

View Document

23/07/2423 July 2024 Registered office address changed from Lisbon House 5-7 st. Marys Gate Derby DE1 3JA England to 3 College Place Derby DE1 3DY on 2024-07-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Change of details for Mr Adrian Trevor Halls as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Registered office address changed from 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ to Lisbon House 5-7 st. Marys Gate Derby DE1 3JA on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Simon Lincoln Deacon on 2023-07-31

View Document

01/08/231 August 2023 Change of details for Mr Simon Lincoln Deacon as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Director's details changed for Perspective Ai Limited on 2023-07-31

View Document

27/07/2327 July 2023 Satisfaction of charge 3 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 2 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Simon Lincoln Deacon on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Snx102 Limited on 2021-01-15

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN TREVOR HALLS

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 CESSATION OF MICHAEL WILLIAM ARTHUR STONEBRIDGE AS A PSC

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM ARTHUR STONEBRIDGE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 FIRST GAZETTE

View Document

12/10/1712 October 2017 CESSATION OF ADRIAN TREVOR HALLS AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LINCOLN DEACON

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/03/1713 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2016

View Document

27/01/1727 January 2017 CORPORATE DIRECTOR APPOINTED SNX102 LIMITED

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL STONEBRIDGE

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONEBRIDGE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 76 COMMERCE STREET MELBOURNE DERBYSHIRE DE73 8GP

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINCOLN DEACON / 07/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/0815 February 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 76 COMMERCE STREET MELBOURNE DERBYSHIRE DE73 1FT

View Document

17/03/0617 March 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 6 LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3RD

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information