THE SIMON MAY PARTNERSHIP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

23/10/1923 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

23/01/1923 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN MAY / 21/09/2012

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN MAY / 21/09/2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN MAY / 21/09/2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAY / 21/09/2012

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAY / 20/05/2010

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN MAY / 20/05/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 33 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 S366A DISP HOLDING AGM 18/12/03

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0423 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

31/05/0331 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5AN

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH BH6 5AN

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 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