SMITHPARSONS PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-27 with updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/08/2331 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-10-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/11/2111 November 2021 | Current accounting period extended from 2021-10-29 to 2021-11-30 |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2020-10-29 |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
09/07/219 July 2021 | Cessation of Gregory Paul Parsons as a person with significant control on 2020-10-29 |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
29/07/1929 July 2019 | 30/10/18 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/10/1831 October 2018 | 30/10/17 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY PAUL PARSONS |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID SMITH |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/07/166 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
09/06/169 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 09/06/2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 09/06/2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PARSONS / 09/06/2016 |
14/03/1614 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054912340005 |
09/03/169 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054912340004 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/06/1530 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/07/141 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
01/07/141 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 01/07/2014 |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PARSONS / 01/07/2014 |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 01/07/2014 |
27/05/1427 May 2014 | COMPANY NAME CHANGED CHURCH BANK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/05/14 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/06/1327 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/06/1229 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
04/07/114 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/07/106 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PARSONS / 01/10/2009 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 01/10/2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | PREVEXT FROM 30/06/2008 TO 31/10/2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/08/072 August 2007 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: C/O SMITH ROBERTS PARTNERSHIP CATHEDRAL HOUSE 26-28 CHURCH BANK, BRADFORD WEST YORKSHIRE BD1 4DZ |
02/08/072 August 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: THIRD FLOOR, MERCHANTS HOUSE 19 PECKOVER STREET BRADFORD BD1 5BD |
18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0624 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0618 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0521 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0527 June 2005 | 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