SMART LETTING PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Mr Ian Cresswell as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Michael William Butler on 2025-08-18

View Document

18/08/2518 August 2025 NewSecretary's details changed for Mr Michael William Butler on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mr Michael William Butler as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Ian Cresswell on 2025-08-18

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

07/06/237 June 2023 Secretary's details changed for Mr Michael William Butler on 2022-06-24

View Document

17/05/2317 May 2023 Director's details changed for Mr Ian Cresswell on 2022-07-14

View Document

17/05/2317 May 2023 Director's details changed for Mr Michael William Butler on 2022-07-14

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Withdrawal of a person with significant control statement on 2022-11-01

View Document

01/11/221 November 2022 Withdrawal of a person with significant control statement on 2022-11-01

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2020-08-31

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

18/06/2118 June 2021 Cessation of Ian Cresswell as a person with significant control on 2020-07-04

View Document

18/06/2118 June 2021 Notification of a person with significant control statement

View Document

18/06/2118 June 2021 Cessation of Sandra Hayward as a person with significant control on 2020-07-04

View Document

18/06/2118 June 2021 Cessation of Mike Butler as a person with significant control on 2020-07-04

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2BB

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CESSATION OF JASON HAYWARD AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

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

View Document

03/09/143 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HAYWARD / 01/08/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HAYWARD / 01/08/2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOCKEY / 01/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HAYWARD / 01/08/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOCKEY / 01/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOCKEY / 29/09/2009

View Document

22/10/0922 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOCKEY / 29/09/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 21 DEVERILL ROAD TRADING ESTATE SUTTON VENY WARMINSTER WILTSHIRE BA12 7BZ

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 45-47 HIGH STREET WESTBURY WILTSHIRE BA13 3BN

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 45-47 HIGH STREET WESTBURY BA13 3BN

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 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