S M PROPERTY IMPROVEMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off | 
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 22/04/2322 April 2023 | Application to strike the company off the register | 
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates | 
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 02/12/202 December 2020 | 31/01/20 TOTAL EXEMPTION FULL | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES | 
| 07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 19/09/1719 September 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | 
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 27/01/1627 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders | 
| 03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 01/05/151 May 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN SHERIDAN | 
| 28/01/1528 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders | 
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders | 
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 06/02/136 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders | 
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 | 
| 25/01/1225 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders | 
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 28/01/1128 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders | 
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 | 
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VOGT / 02/02/2010 | 
| 02/02/102 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders | 
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 | 
| 03/02/093 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | 
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 | 
| 20/02/0820 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | 
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | 
| 07/02/077 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | 
| 04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | 
| 17/10/0617 October 2006 | DIRECTOR RESIGNED | 
| 23/02/0623 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | 
| 31/01/0631 January 2006 | NEW SECRETARY APPOINTED | 
| 31/01/0631 January 2006 | SECRETARY RESIGNED | 
| 20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: STANLEY CHAMBERS HIGH STREET RUNCORN CHESHIRE WA7 1JH | 
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | 
| 17/05/0517 May 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | 
| 18/02/0418 February 2004 | NEW SECRETARY APPOINTED | 
| 18/02/0418 February 2004 | NEW DIRECTOR APPOINTED | 
| 18/02/0418 February 2004 | NEW DIRECTOR APPOINTED | 
| 05/02/045 February 2004 | SECRETARY RESIGNED | 
| 05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | 
| 05/02/045 February 2004 | DIRECTOR RESIGNED | 
| 23/01/0423 January 2004 | 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