S.M. PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
20/05/2420 May 2024 | Application to strike the company off the register |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | DISS40 (DISS40(SOAD)) |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANMOHAN KAUR BEDI |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN KAUR BEDI / 12/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
06/09/066 September 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
09/05/029 May 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | EXEMPTION FROM APPOINTING AUDITORS |
14/02/0214 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
20/07/0120 July 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | NEW SECRETARY APPOINTED |
26/05/0026 May 2000 | SECRETARY RESIGNED |
26/05/0026 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
12/05/0012 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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