SMF PROPERTIES LTD

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/207 May 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / ROYSAN PROPERTIES LIMITED / 04/04/2019

View Document

04/04/194 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LIMITED / 25/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN UNITED KINGDOM

View Document

05/01/195 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA FANCY

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MISS DANIELLA JAMES FANCY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROY FANCY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MRS SANDRA MARGARET FANCY

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ROY JAMES FANCY

View Document

07/07/157 July 2015 CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LIMITED

View Document

07/07/157 July 2015 PREVSHO FROM 30/04/2016 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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