- 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) |
---|---|---|---|
22 Jul 2017 | PSC01 | Notification of Steven Michael Green as a person with significant control on 6 April 2016 | |
22 Jul 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to 1 Knighten Street London E1W 1PH on 22 July 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
05 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 Jan 2015 | AD01 | Registered office address changed from Gun Wharf 124 Wapping High Street London E1W 2NJ to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 19 January 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mr Steven Michael Green on 1 November 2012 | |
28 May 2013 | CH03 | Secretary's details changed for Nicola Green on 1 November 2012 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Steven Michael Green on 18 May 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 363a | Return made up to 18/05/09; full list of members |