SMYTH & WHITE 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
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

16/12/2416 December 2024 Part of the property or undertaking has been released from charge 090329420007

View Document

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

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 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

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

17/05/2217 May 2022 Registration of charge 090329420008, created on 2022-05-16

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, 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

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, 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

06/09/166 September 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090329420007

View Document

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 090329420006

View Document

13/07/1513 July 2015 Annual return made up to 9 May 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 / MISS LOUISE RUTH WHITE / 12/12/2014

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 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

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090329420005

View Document

19/12/1419 December 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090329420004

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090329420003

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090329420002

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090329420001

View Document

09/05/149 May 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