SMYTH & SHEEHAN PROPERTY INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Registered office address changed from Thornbank House 38 Moorgate Road Rotherham South Yorkshire S60 2AG to Jock Sergisons Business Centre Hyde Park Industrial Estate Nelson Street Doncaster DN4 5AB on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Jamie Lee Smyth on 2022-03-29

View Document

10/03/2310 March 2023 Change of details for Mr Jamie Lee Smyth as a person with significant control on 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

04/03/224 March 2022 Part of the property or undertaking has been released from charge 089237010006

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SHEEHAN / 28/08/2019

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089237010006

View Document

31/10/1731 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089237010005

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE SMYTH / 12/12/2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM APARTMENT 7 HARTSHAW 35 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AD ENGLAND

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE SMYTH / 12/12/2014

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089237010004

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089237010003

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089237010002

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089237010001

View Document

05/03/145 March 2014 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