SS & M PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-24 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
12/12/1812 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCER |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DAWES / 30/03/2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/08/1414 August 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
14/08/1414 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DAWES / 02/02/2014 |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 11 HORNBEAM CLOSE HONITON EX14 2UB ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085327950002 |
15/07/1315 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085327950001 |
20/05/1320 May 2013 | COMPANY NAME CHANGED S&M PROERTIES LTD CERTIFICATE ISSUED ON 20/05/13 |
16/05/1316 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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