SMALLVIEW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

07/05/247 May 2024 Change of details for Enamel Capital Limited as a person with significant control on 2022-03-31

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113336290003

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113336290004

View Document

19/12/1919 December 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENAMEL CAPITAL LIMITED

View Document

04/06/194 June 2019 CESSATION OF STEPHEN BARRY SPITZ AS A PSC

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEYVIEW INVESTMENTS LTD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113336290002

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113336290001

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR NICHOLAS PHILIP CROSSICK

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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