SMITH & BONE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-10-31 |
16/05/2516 May 2025 | Registration of charge 064126350027, created on 2025-05-16 |
16/05/2516 May 2025 | Satisfaction of charge 064126350006 in full |
16/05/2516 May 2025 | Satisfaction of charge 064126350011 in full |
16/05/2516 May 2025 | Satisfaction of charge 064126350016 in full |
21/01/2521 January 2025 | Satisfaction of charge 064126350009 in full |
21/01/2521 January 2025 | Satisfaction of charge 064126350005 in full |
21/01/2521 January 2025 | Registration of charge 064126350026, created on 2025-01-17 |
21/01/2521 January 2025 | Satisfaction of charge 064126350010 in full |
20/12/2420 December 2024 | Registration of charge 064126350025, created on 2024-12-20 |
03/12/243 December 2024 | Registration of charge 064126350024, created on 2024-11-29 |
03/12/243 December 2024 | Satisfaction of charge 064126350013 in full |
03/12/243 December 2024 | Satisfaction of charge 064126350015 in full |
06/11/246 November 2024 | Registration of charge 064126350023, created on 2024-11-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
16/07/2416 July 2024 | Registration of charge 064126350022, created on 2024-07-10 |
16/07/2416 July 2024 | Satisfaction of charge 064126350017 in full |
06/06/246 June 2024 | Registration of charge 064126350021, created on 2024-06-06 |
04/06/244 June 2024 | Registration of charge 064126350020, created on 2024-06-03 |
04/06/244 June 2024 | Satisfaction of charge 064126350007 in full |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
05/03/245 March 2024 | Registration of charge 064126350019, created on 2024-02-23 |
30/01/2430 January 2024 | Satisfaction of charge 064126350012 in full |
30/01/2430 January 2024 | Registration of charge 064126350018, created on 2024-01-25 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/05/2126 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
05/11/205 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350015 |
02/11/202 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350014 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064126350008 |
26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JAMES SMITH / 06/01/2020 |
13/12/1913 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR TERRY SMITH / 13/12/2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350013 |
13/07/1913 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350012 |
22/05/1922 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350011 |
29/03/1929 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/03/1929 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
29/03/1929 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/03/1929 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BONE / 01/04/2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350010 |
16/07/1816 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350009 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350008 |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/02/171 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350007 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/09/1613 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350006 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/07/167 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064126350005 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 844 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0EH |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
28/11/1128 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
06/09/116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY SMITH / 30/10/2010 |
01/11/101 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / TERRY SMITH / 30/10/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BONE / 30/10/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY SMITH / 31/10/2009 |
02/11/092 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BONE / 31/10/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/07/0921 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/11/0819 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
11/10/0811 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 52 LOMOND GARDENS CROYDON CR2 8EQ |
30/10/0730 October 2007 | SECRETARY RESIGNED |
30/10/0730 October 2007 | 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