SMITHFIELD RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Appointment of David John Evans as a director on 2022-08-31

View Document

20/05/2420 May 2024 Termination of appointment of Hilary Spalton as a director on 2022-08-31

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPALTON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED HILARY SPALTON

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 05/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 05/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN SPALTON

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/03/1428 March 2014 DISS REQUEST WITHDRAWN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR SORAYA MAROM

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O DKLM LLP CITY HOUSE 3 CRANWOOD STREET LONDON EC1V 9PE UNITED KINGDOM

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK ALAN WILLIAMS

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY SORAYA MORAM

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/147 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/10/1311 October 2013 05/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 05/07/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX

View Document

29/06/1229 June 2012 SECRETARY APPOINTED SORAYA MORAM

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED SORAYA MAROM

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

07/07/117 July 2011 05/07/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

26/04/1126 April 2011 ALTER ARTICLES 19/04/2011

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/07/105 July 2010 05/07/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

02/06/072 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 05/07/06

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 05/07/05

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 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