SMITHFIELD LOFTS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

22/04/2522 April 2025 Termination of appointment of Robert Gorrara as a director on 2025-04-19

View Document

10/03/2510 March 2025 Appointment of Ms Stephanie Chiu as a director on 2025-03-10

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

09/07/249 July 2024 Secretary's details changed for Scanlans Property Management Llp on 2024-06-25

View Document

09/07/249 July 2024 Termination of appointment of Lena Ahinee Amartey as a director on 2024-06-21

View Document

11/12/2311 December 2023 Appointment of Ms Samantha Mchattie as a director on 2023-11-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

24/01/2324 January 2023 Appointment of Dr Susan Pickard as a director on 2023-01-20

View Document

06/01/236 January 2023 Registered office address changed from C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

07/07/217 July 2021 Termination of appointment of Darren Anthony Chicot as a director on 2021-06-30

View Document

29/06/2129 June 2021 Secretary's details changed for Scanlans Property Management Llp on 2021-06-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/10/2013 October 2020 DIRECTOR APPOINTED MR IAN BARNETT

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR ROBERT GORRARA

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TINDALL

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY CHICOT / 30/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR DARREN ANTHONY CHICOT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR FERNANDO RAPADO

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID REDFORD-CROWE

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA BRENNAN

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR PAUL ROBERT TINDALL

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MISS LENA AHINEE AMARTEY

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR DAVID REDFORD-CROWE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR FERNANDO RAPADO

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAMB

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAN DIXON

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY IAN STANISTREET

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MISS JAN DIXON

View Document

19/02/1319 February 2013 CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MISS EMMA BRENNAN

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR BENJAMIN BARTHOLOMEW LAMB

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3JN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALTON

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DORAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA MAITLAND

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

13/03/1113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GREGG NORRIS

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/03/1010 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS ALTON / 26/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGG NORRIS / 26/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH DORAN / 26/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE MAITLAND / 26/02/2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR FERNANDO RAPADO

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ARROWSMITH

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED FERNANDO RAPADO

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/02/05; NO CHANGE OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: C/O EDWARDS VEEDER BRUNSWICK SQUARE, UNION STREET OLDHAM OL1 1DE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/03/0119 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: HALLIDAYS PORTLAND BUILINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

26/07/0026 July 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

15/04/9715 April 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/06/9628 June 1996 ADOPT MEM AND ARTS 07/06/96

View Document

28/06/9628 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 COMPANY NAME CHANGED FLEETNESS 227 LIMITED CERTIFICATE ISSUED ON 18/06/96

View Document

16/06/9616 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 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