SMC PROPERTY (NI) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Notification of Smc Group Holdings (Ni) Limited as a person with significant control on 2025-02-25

View Document

23/04/2523 April 2025 Withdrawal of a person with significant control statement on 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

27/03/2527 March 2025 Satisfaction of charge NI6162620005 in full

View Document

27/03/2527 March 2025 Satisfaction of charge NI6162620004 in full

View Document

17/06/2417 June 2024 Registration of charge NI6162620010, created on 2024-06-10

View Document

17/06/2417 June 2024 Registration of charge NI6162620011, created on 2024-06-10

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-09 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

04/05/234 May 2023 Cessation of Elaine Hayes as a person with significant control on 2023-01-01

View Document

04/05/234 May 2023 Notification of a person with significant control statement

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR HAYES / 26/03/2019

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620009

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620008

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR STEVEN HAYES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HAYES

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620007

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620006

View Document

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/10/156 October 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620005

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620003

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620004

View Document

29/05/1529 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620002

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6162620001

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR PETER GARY WOODS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK TINMAN

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MS ELEANOR HAYES

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM NORWICH UNION HOUSE 7 FOUNTAIN STREET BELFAST COUNTY ANTRIM BT1 5EA

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 COMPANY NAME CHANGED CHJ (105) LIMITED CERTIFICATE ISSUED ON 09/04/14

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR PETER GARY WOODS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TINMAN

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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