SEARS MORGAN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Registered office address changed from Suite a2, Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF England to Suite a5 Kebbell House, Delta Gain Carpenders Park Watford Herts WD19 5EF on 2023-02-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM SUITE D6, ST MERYL SUITE DELTA GAIN WATFORD HERTS WD19 5EF ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM ELM PARK COURT PINNER MIDDLESEX HA5 3NN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK ABLITT

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHRISTOFI

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARIOS LOURIDES

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ABLITT

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARIOS LOURIDES

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORSFOLD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/08/2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR MICHAEL WORSFOLD

View Document

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

View Document

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

View Accounts

27/09/1227 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 08/09/10 STATEMENT OF CAPITAL GBP 998

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 08/09/09 STATEMENT OF CAPITAL GBP 2

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 04/09/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/10/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS LOURIDES / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ABLITT / 04/09/2009

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIOS LOURIDES / 01/08/2008

View Document

20/10/0920 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED VELOS DEFENCE LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED THINKLAMP LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/09/067 September 2006 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