SMART PROPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with updates |
04/03/254 March 2025 | Director's details changed for Roger Royston Morris on 2025-02-21 |
03/03/253 March 2025 | Director's details changed for Ms Lucy Mary Dyer on 2025-02-21 |
03/03/253 March 2025 | Director's details changed for Antony Steven Dyer on 2025-02-21 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-19 with updates |
21/02/2421 February 2024 | Notification of Morris Engineering Holdings Limited as a person with significant control on 2020-01-10 |
21/02/2421 February 2024 | Withdrawal of a person with significant control statement on 2024-02-21 |
20/02/2420 February 2024 | Director's details changed for Roger Royston Morris on 2022-08-02 |
14/12/2314 December 2023 | Termination of appointment of Andrew James Smith as a secretary on 2023-07-31 |
11/12/2311 December 2023 | Termination of appointment of Andrew James Smith as a director on 2023-07-31 |
11/12/2311 December 2023 | Termination of appointment of Sarah Smith as a director on 2023-07-31 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-19 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/09/194 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
25/02/1925 February 2019 | NOTIFICATION OF PSC STATEMENT ON 30/11/2018 |
25/02/1925 February 2019 | CESSATION OF ROGER ROYSTON MORRIS AS A PSC |
07/12/187 December 2018 | ADOPT ARTICLES 30/11/2018 |
15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
11/10/1711 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/06/1616 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
16/06/1616 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
16/06/1616 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050583260008 |
13/05/1513 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050583260007 |
03/03/153 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/03/1312 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROYSTON MORRIS / 11/03/2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/03/1215 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
22/06/1122 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
11/05/1111 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
16/03/1116 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/03/104 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 03/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROYSTON MORRIS / 03/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 03/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY DYER / 03/03/2010 |
04/03/104 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 03/03/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/08/0723 August 2007 | SECRETARY RESIGNED |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
23/08/0723 August 2007 | DIRECTOR RESIGNED |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/078 June 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS; AMEND |
25/03/0725 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/04/065 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | NC INC ALREADY ADJUSTED 26/04/05 |
21/06/0521 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | SECTION 320 26/04/05 |
05/05/055 May 2005 | DIV 400 @ 50P 26/04/05 |
05/05/055 May 2005 | CONSO 26/04/05 |
05/05/055 May 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/05/055 May 2005 | £ NC 10000/1000500 26/0 |
30/04/0530 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0530 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0529 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
08/05/048 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/048 May 2004 | SECRETARY RESIGNED |
08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
08/05/048 May 2004 | DIRECTOR RESIGNED |
27/02/0427 February 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