SMILE PROPERTY LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

08/06/238 June 2023 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-06-08

View Document

06/06/236 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR STUART CLIVE BUTLER

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

12/02/1912 February 2019 SECRETARY APPOINTED RACHEL PEAT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY IAN FULLER / 24/10/2018

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY BERNADETTE YOUNG

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR STEVEN GREEN

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

14/09/1714 September 2017 SECRETARY APPOINTED BERNADETTE CLARE YOUNG

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/15

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER

View Document

14/04/1614 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS

View Document

31/03/1431 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11

View Document

17/04/1217 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MARTYN JAMES AGUSS

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

31/07/0931 July 2009 SECTION 175(5)(A) 15/06/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 25/11/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 28/02/2008

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

12/11/0712 November 2007 AUDITOR'S RESIGNATION

View Document

12/11/0712 November 2007 SELL 5 FREEHOLD PROPS 12/09/07

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED SYMONDS PROPERTY LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 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