SMB PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Satisfaction of charge 046587590016 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Registration of charge 046587590017, created on 2021-09-23

View Document

14/07/2114 July 2021 Change of details for Mr Mark Henly Pickering as a person with significant control on 2016-04-06

View Document

14/07/2114 July 2021 Change of details for Mrs Amanda Jane Pickering as a person with significant control on 2016-04-06

View Document

14/07/2114 July 2021 Director's details changed for Mr Mark Henly Pickering on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046587590016

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

16/09/1916 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046587590015

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046587590014

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046587590008

View Document

09/11/189 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046587590010

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046587590009

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046587590011

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046587590012

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046587590013

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE PICKERING / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENLY PICKERING / 14/02/2017

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046587590011

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046587590009

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046587590010

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046587590008

View Document

27/03/1427 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/1224 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1128 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 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