SMITH ROGERS PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from PO Box 4385 06438252 - Companies House Default Address Cardiff CF14 8LH to 6 the Crescent Wickham Market Nr Woodbridge Suffolk IP13 0RX on 2025-01-22

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Registered office address changed to PO Box 4385, 06438252 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-22

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O C/O NJJT LIMITED 95A CONNAUGHT AVENUE FRINTON ON SEA ESSEX CO13 9PS

View Document

12/12/1112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN ROGERS

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN ROGERS

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM C/O C/O NJJT LIMITED 95A CONNAUGHT AVENUE FRINTON ON SEA ESSEX CO13 9PS UNITED KINGDOM

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM ELDO HOUSE, KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EIRENE AIND WILSON SMITH / 15/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

27/11/0727 November 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