SMART MOVE MORTGAGES & PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/02/2416 February 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 16/03/2316 March 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-08-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/06/2115 June 2021 | Satisfaction of charge SC2719040001 in full |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
| 13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 908 SHETTLESTON ROAD GLASGOW G32 7XN |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
| 16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MCPADDEN / 01/08/2018 |
| 13/08/1813 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MCPADDEN / 01/08/2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
| 19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 29/09/1529 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/08/1418 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2719040001 |
| 09/09/139 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/08/1221 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 22/08/1122 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
| 12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MCPADDEN / 12/08/2010 |
| 23/08/1023 August 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
| 23/08/1023 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCPADDEN / 12/08/2010 |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/10/0929 October 2009 | Annual return made up to 12 August 2009 with full list of shareholders |
| 29/04/0929 April 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 14/08/0814 August 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
| 26/03/0826 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 14/08/0714 August 2007 | SECRETARY'S PARTICULARS CHANGED |
| 14/08/0714 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 14/08/0714 August 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
| 20/02/0720 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 25/08/0625 August 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
| 07/02/067 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 16/08/0516 August 2005 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
| 01/09/041 September 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 |
| 01/09/041 September 2004 | NEW SECRETARY APPOINTED |
| 01/09/041 September 2004 | NEW DIRECTOR APPOINTED |
| 19/08/0419 August 2004 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 82 MITCHELL STREET GLASGOW G1 3NA |
| 16/08/0416 August 2004 | DIRECTOR RESIGNED |
| 16/08/0416 August 2004 | SECRETARY RESIGNED |
| 12/08/0412 August 2004 | 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