SMART PROPERTY HOMES LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Director's details changed for Mr William John Christopher Harp on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr William John Christopher Harp on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr William John Christopher Harp as a person with significant control on 2024-07-19

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Director's details changed for Mr William John Christopher Harp on 2024-01-11

View Document

22/01/2422 January 2024 Change of details for Mr William John Christopher Harp as a person with significant control on 2024-01-11

View Document

28/11/2328 November 2023 Termination of appointment of Tracey Fenwick as a secretary on 2023-11-27

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 CURREXT FROM 31/08/2015 TO 31/01/2016

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Registered office address changed from , C/O Smart Property Homes Ltd, 42 Sandon Road, Stafford, ST16 3ES, United Kingdom on 2013-09-23

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM C/O SMART PROPERTY HOMES LTD 42 SANDON ROAD STAFFORD ST16 3ES UNITED KINGDOM

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CHRISTOPHER HARP / 28/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY FENWICK / 28/08/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 Registered office address changed from , 277 Tixall Road, Stafford, ST16 3XS on 2012-04-11

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 277 TIXALL ROAD STAFFORD ST16 3XS

View Document

30/08/1130 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/01/0924 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 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