SMITH DEVELOPMENTS (COLCHESTER) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Secretary's details changed for Mrs Rachael Sarah Smith on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Rachael Smith as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Sean Michael Smith on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Rachael Smith as a person with significant control on 2024-06-13

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL SMITH

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

19/11/1919 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 02/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 COMPANY NAME CHANGED EXQUISITE PROPERTY LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 11/03/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 06/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL SARAH SMITH / 06/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL SARAH SMITH / 06/06/2013

View Document

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

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1112 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SARAH SMITH / 19/12/2009

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL SMITH / 19/12/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SMITH / 01/03/2009

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SMITH / 01/03/2009

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 438 LEY STREET ILFORD ESSEX IG2 7BS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/04/063 April 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