- Company Overview for S.M.C. PROPERTIES LIMITED (02222017)
- Filing history for S.M.C. PROPERTIES LIMITED (02222017)
- People for S.M.C. PROPERTIES LIMITED (02222017)
- Charges for S.M.C. PROPERTIES LIMITED (02222017)
- More for S.M.C. PROPERTIES LIMITED (02222017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | MR05 | Part of the property or undertaking has been released from charge 022220170006 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | MR05 | Part of the property or undertaking has been released from charge 022220170006 | |
31 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Sep 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 022220170006 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
12 Dec 2018 | AP01 | Appointment of Mr Steven Michael Green as a director on 26 April 1988 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 1 Knighten Street London E1W 1PH England to 350 Bethnal Green Road London E2 0AH on 14 November 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC07 | Cessation of Shelley Green as a person with significant control on 13 November 2017 | |
05 Oct 2017 | MR01 | Registration of charge 022220170006, created on 22 September 2017 | |
26 Sep 2017 | MR01 | Registration of charge 022220170005, created on 26 September 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
22 Jul 2017 | PSC01 | Notification of Shelley Green as a person with significant control on 6 April 2016 |