SMITH & BONE 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/05/2516 May 2025 Registration of charge 064126350027, created on 2025-05-16

View Document

16/05/2516 May 2025 Satisfaction of charge 064126350006 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 064126350011 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 064126350016 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 064126350009 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 064126350005 in full

View Document

21/01/2521 January 2025 Registration of charge 064126350026, created on 2025-01-17

View Document

21/01/2521 January 2025 Satisfaction of charge 064126350010 in full

View Document

20/12/2420 December 2024 Registration of charge 064126350025, created on 2024-12-20

View Document

03/12/243 December 2024 Registration of charge 064126350024, created on 2024-11-29

View Document

03/12/243 December 2024 Satisfaction of charge 064126350013 in full

View Document

03/12/243 December 2024 Satisfaction of charge 064126350015 in full

View Document

06/11/246 November 2024 Registration of charge 064126350023, created on 2024-11-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

16/07/2416 July 2024 Registration of charge 064126350022, created on 2024-07-10

View Document

16/07/2416 July 2024 Satisfaction of charge 064126350017 in full

View Document

06/06/246 June 2024 Registration of charge 064126350021, created on 2024-06-06

View Document

04/06/244 June 2024 Registration of charge 064126350020, created on 2024-06-03

View Document

04/06/244 June 2024 Satisfaction of charge 064126350007 in full

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Registration of charge 064126350019, created on 2024-02-23

View Document

30/01/2430 January 2024 Satisfaction of charge 064126350012 in full

View Document

30/01/2430 January 2024 Registration of charge 064126350018, created on 2024-01-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064126350015

View Document

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064126350014

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064126350008

View Document

26/08/2026 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JAMES SMITH / 06/01/2020

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY SMITH / 13/12/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064126350013

View Document

13/07/1913 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064126350012

View Document

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064126350011

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BONE / 01/04/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064126350010

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064126350009

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064126350008

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064126350007

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064126350006

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064126350005

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 844 CHESTER ROAD ERDINGTON BIRMINGHAM B24 0EH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/1128 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY SMITH / 30/10/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY SMITH / 30/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BONE / 30/10/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY SMITH / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BONE / 31/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 52 LOMOND GARDENS CROYDON CR2 8EQ

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 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