SIMCO PROPERTY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-04-30

View Document

21/03/2521 March 2025 Change of details for Mrs Viviane Helene Simmonds as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mrs Viviane Helene Simmonds on 2025-03-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/02/2418 February 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/12/236 December 2023 Cessation of Charles Elliott Simmonds as a person with significant control on 2023-07-31

View Document

06/12/236 December 2023 Change of details for Mrs Viviane Helene Simmonds as a person with significant control on 2023-07-31

View Document

27/11/2327 November 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to 35 Fotheringhay Peterborough PE8 5HY on 2023-11-27

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Charles Elliott Simmonds as a director on 2022-10-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Mrs Viviane Helene Simmonds on 2021-11-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIANE HELENE SIMMONDS / 20/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT SIMMONDS / 20/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MRS VIVIANE HELENE SIMMONDS / 30/10/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT SIMMONDS / 30/10/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT SIMMONDS / 30/10/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIANE HELENE SIMMONDS / 30/10/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT SIMMONDS / 30/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIANE HELENE SIMMONDS / 30/10/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT SIMMONDS / 30/10/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS VIVIANE HELENE SIMMONDS / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT SIMMONDS / 30/10/2017

View Document

21/03/1721 March 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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