SMALLVIEW 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 |
---|---|
19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
17/07/2517 July 2025 | Confirmation statement made on 2025-04-26 with no updates |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
07/05/247 May 2024 | Change of details for Enamel Capital Limited as a person with significant control on 2022-03-31 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
16/02/2316 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 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113336290003 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113336290004 |
19/12/1919 December 2019 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENAMEL CAPITAL LIMITED |
04/06/194 June 2019 | CESSATION OF STEPHEN BARRY SPITZ AS A PSC |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEYVIEW INVESTMENTS LTD |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/03/1922 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113336290002 |
22/03/1922 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113336290001 |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR NICHOLAS PHILIP CROSSICK |
27/04/1827 April 2018 | 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