SM AT PLEAS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Ms Aimee Cathryn Fry as a director on 2025-01-12

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

19/06/2419 June 2024 Termination of appointment of Larry Frederick Meek as a director on 2024-06-19

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

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

View Accounts

28/03/2428 March 2024 Appointment of Andrew Frank Cousens as a director on 2024-03-18

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

29/08/2329 August 2023 Termination of appointment of Paul Jonathan Webster as a director on 2023-08-23

View Document

26/04/2326 April 2023 Termination of appointment of Ross Dunleavy as a director on 2023-04-19

View Document

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

View Accounts

23/01/2323 January 2023 Second filing of Confirmation Statement dated 2020-11-26

View Document

22/12/2222 December 2022 Appointment of Mr Paul Jonathan Webster as a director on 2022-12-19

View Document

14/12/2214 December 2022 Termination of appointment of Youssef Tanios Watfa as a director on 2022-12-07

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Paul Beglarian as a secretary on 2022-04-27

View Document

05/05/225 May 2022 Director's details changed for Mr Ross Dunleavy on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Ross Dunleavy on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Michael Peter Dignen on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Arm Secretaries Limited as a secretary on 2022-04-27

View Document

05/05/225 May 2022 Director's details changed for Mr Youssef Tanios Watfa on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Larry Frederick Meek on 2022-05-05

View Document

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

View Accounts

28/02/2228 February 2022 Appointment of Mr Ross Dunleavy as a director on 2022-02-28

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 Confirmation statement made on 2020-11-26 with updates

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CARR

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA PIPER

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNNS

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MICHAEL PETER DIGNEN

View Document

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

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM C/O MR PAUL BEGLARIAN 116-118 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LB ENGLAND

View Document

17/01/1817 January 2018 CURRSHO FROM 29/09/2018 TO 31/03/2018

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED SHIRLEY ANN CARR

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE PALMER

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MS ANITA CATHARINE PIPER

View Document

07/03/177 March 2017 DIRECTOR APPOINTED LARRY FREDERICK MEEK

View Document

07/03/177 March 2017 DIRECTOR APPOINTED ROBERT CHARLES MUNNS

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE PALMER

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM OAK TREE BARN MOORGATE BLICKLING NORWICH NR11 6PX

View Document

20/07/1620 July 2016 SECRETARY APPOINTED MR PAUL BEGLARIAN

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

24/08/1524 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

23/04/1423 April 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

14/04/1414 April 2014 PREVEXT FROM 31/07/2013 TO 30/09/2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 31/12/12 STATEMENT OF CAPITAL GBP 22

View Document

25/07/1225 July 2012 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