SMYTH & STEVENS PROPERTY PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

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

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

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

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

12/05/2312 May 2023 Cessation of Ryan James Stevens as a person with significant control on 2022-09-27

View Document

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

View Accounts

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

View Accounts

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

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089991870009

View Document

13/07/1513 July 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089991870008

View Document

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

View Accounts

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089991870007

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089991870006

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

28/01/1528 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

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

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089991870005

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089991870004

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089991870003

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089991870002

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089991870001

View Document

16/04/1416 April 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