SMR PROPERTY SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Change of details for Mrs Rebecca Ann Branch as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Rebecca Ann Branch on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from The Old Bakery Belfry Alley Bristol BS5 7FT England to Premier House 127 Duckmoor Road Ashton Bristol BS3 2BJ on 2023-06-23

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Notification of Rebecca Branch as a person with significant control on 2021-10-15

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

15/10/2115 October 2021 Appointment of Mrs Rebecca Ann Branch as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Natalie Sutton as a director on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from 6 Deer Park Thornbury Bristol BS35 1AT United Kingdom to The Old Bakery Belfry Alley Bristol BS5 7FT on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of Natalie Sutton as a person with significant control on 2021-10-15

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 46 BUCKINGHAM PLACE DOWNEND BRISTOL BS16 5TN UNITED KINGDOM

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SUTTON

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

26/01/2126 January 2021 CESSATION OF REBECCA ANN BRANCH AS A PSC

View Document

26/01/2126 January 2021 CESSATION OF SIMON JOHN PERRY AS A PSC

View Document

26/01/2126 January 2021 CESSATION OF MATTHEW PERRY AS A PSC

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MISS NATALIE SUTTON

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON PERRY

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERRY

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR REBECCA BRANCH

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information