SMILE PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewChange of details for Mr Robert David Shelley as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr David Robert Shelley on 2025-06-13

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

13/04/2313 April 2023 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2023-04-13

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-05-19 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLEY

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DAVID SHELLEY

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR DAVID SHELLEY

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SHELLEY / 01/08/2019

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077855810001

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHELLEY / 15/08/2014

View Document

15/10/1415 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DISNEY

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NORBRECK LANDMERE LANE NOTTINGHAM NG12 4DG UNITED KINGDOM

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

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

View Accounts

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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