SMITH PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 New | Voluntary strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
05/05/255 May 2025 | Application to strike the company off the register |
28/12/2428 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Confirmation statement made on 2024-04-22 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/02/243 February 2024 | Total exemption full accounts made up to 2023-03-31 |
01/02/241 February 2024 | Total exemption full accounts made up to 2022-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-04-22 with no updates |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
10/11/1810 November 2018 | DISS40 (DISS40(SOAD)) |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/08/189 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY ROGER SMITH |
10/07/1810 July 2018 | FIRST GAZETTE |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 29 CHARLWOOD AVENUE LIVERPOOL L36 5UH ENGLAND |
10/07/1810 July 2018 | CESSATION OF ROGER DANIEL SMITH AS A PSC |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DANIEL SMITH |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DANIEL SMITH |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANIEL SMITH / 01/05/2016 |
24/08/1624 August 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
19/07/1619 July 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/08/1524 August 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
03/06/153 June 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
19/08/1419 August 2014 | FIRST GAZETTE |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
21/06/1321 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/04/132 April 2013 | FIRST GAZETTE |
06/10/126 October 2012 | DISS40 (DISS40(SOAD)) |
04/10/124 October 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANIEL SMITH / 22/04/2012 |
21/08/1221 August 2012 | FIRST GAZETTE |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1110 May 2011 | DISS40 (DISS40(SOAD)) |
09/05/119 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
05/04/115 April 2011 | FIRST GAZETTE |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/08/1010 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/07/1020 July 2010 | FIRST GAZETTE |
26/04/1026 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DANIEL SMITH / 22/04/2010 |
30/12/0930 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/0912 June 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 10-11 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 62 CHURCH ROAD GATLEY CHEADLE CHESHIRE SK8 4NQ |
19/06/0619 June 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/05/0424 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 18 REGENCY GARDENS CHEADLE HULME STOCKPORT CHESHIRE SK8 6SX |
10/06/0310 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 18 REGENCY GARDENS CHEADLE HULME CHESHIRE SK8 6SX |
16/06/0216 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | 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