SIMPLY PROPERTY DEVELOPMENTS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 LLP MEMBER APPOINTED MR JOHN O'DONNELL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, LLP MEMBER TRICIA SIMPKIN

View Document

03/12/193 December 2019 CESSATION OF TRICIA SIMPKIN AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HOWARD SIMPKIN / 01/07/2018

View Document

17/07/1817 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK HOWARD SIMPKIN / 01/07/2018

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM UNIT 1F ADELPHI MILL GRIMSHAW LANE BOLLINGTON CHESHIRE SK10 5JB

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 11/01/16

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 11/01/15

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 ANNUAL RETURN MADE UP TO 11/01/14

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 11/01/13

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/03/121 March 2012 ANNUAL RETURN MADE UP TO 11/01/12

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 ANNUAL RETURN MADE UP TO 11/01/11

View Document

25/10/1025 October 2010 PREVSHO FROM 31/01/2011 TO 31/08/2010

View Document

02/03/102 March 2010 COMPANY NAME CHANGED MARK AND TRICIA SIMPKIN LLP CERTIFICATE ISSUED ON 02/03/10

View Document

11/01/1011 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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