- Company Overview for SM PROPERTIES (LEICESTER) LIMITED (05074482)
- Filing history for SM PROPERTIES (LEICESTER) LIMITED (05074482)
- People for SM PROPERTIES (LEICESTER) LIMITED (05074482)
- Charges for SM PROPERTIES (LEICESTER) LIMITED (05074482)
- Insolvency for SM PROPERTIES (LEICESTER) LIMITED (05074482)
- More for SM PROPERTIES (LEICESTER) LIMITED (05074482)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
22 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mrs Zulekha Mitha as a person with significant control on 7 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
07 Nov 2022 | CH01 | Director's details changed for Mrs Zulekha Mitha on 7 November 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mrs Zulekha Mitha on 7 November 2022 | |
07 Nov 2022 | PSC04 | Change of details for Mrs Zulekha Mitha as a person with significant control on 7 November 2022 | |
23 Nov 2021 | MR04 | Satisfaction of charge 050744820011 in full | |
07 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
09 Sep 2019 | PSC07 | Cessation of Ismail Dadabhai as a person with significant control on 21 August 2018 | |
05 Jul 2019 | MR01 | Registration of charge 050744820011, created on 4 July 2019 | |
28 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/08/2017 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
18 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |