SMART ART 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
21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/02/258 February 2025 Director's details changed for Mr Robert Gordon Hupperdine on 2025-02-08

View Document

08/02/258 February 2025 Cessation of Graham Carvey as a person with significant control on 2024-06-05

View Document

08/02/258 February 2025 Registered office address changed from Coppice House Halesfield 7 Telford Shropshire TF7 4NA to Holloway House Martins Hill Street Dudley West Midlands DY2 8RT on 2025-02-08

View Document

08/02/258 February 2025 Secretary's details changed for Mr Robert Gordon Hupperdine on 2025-02-08

View Document

08/02/258 February 2025 Director's details changed for Mrs Gillian Belinda Hupperdine on 2025-02-08

View Document

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

View Accounts

19/08/2419 August 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

03/07/243 July 2024 Termination of appointment of Graham Carvey as a director on 2024-06-05

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-06-05

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Directors statement and auditors report. Out of capital

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

15/04/2415 April 2024 Appointment of Mrs Gillian Belinda Hupperdine as a director on 2024-04-02

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

21/11/2221 November 2022 Change of details for Mr Graham Carvey as a person with significant control on 2022-01-01

View Document

21/11/2221 November 2022 Director's details changed for Mr Graham Carvey on 2022-01-01

View Document

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

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Accounts

09/11/169 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026580270008

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026580270007

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

01/06/121 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

01/06/121 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

01/06/121 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CARVEY / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON HUPPERDINE / 05/11/2009

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM THE COUNTING HOUSE BEAMISH LANE ALBRIGHTON WOLVERHAMPTON SHROPSHIRE WV7 3AG

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 1ST FLOOR LINCOLN LODGE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SA

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED SMART ART GRAPHICS LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/07/9916 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 62A CHAPEL ASH WOLVERHAMPTON WEST MIDS WV3 0TT

View Document

11/11/9811 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/11/9719 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 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