- 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) |
---|---|---|---|
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 |
Confirmation statement made on 20 August 2017 with updates
|
|
01 Nov 2017 | PSC01 | Notification of Ismail Dadabhai as a person with significant control on 8 May 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mrs Zulekha Mitha on 8 May 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mrs Zulekha Mitha as a person with significant control on 8 May 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Zaibunnisa Ismail Ahmed Dadabhai as a secretary on 8 May 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Zaibunnisa Ismail Ahmed Dadabhai as a director on 8 May 2017 | |
01 Nov 2017 | PSC07 | Cessation of Zaibunnisa Ismail Ahmed Dadabhai as a person with significant control on 8 May 2017 | |
19 May 2017 | AP01 | Appointment of Mrs Zulekha Mitha as a director on 1 May 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
16 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
04 Sep 2015 | MR01 | Registration of charge 050744820008, created on 1 September 2015 | |
04 Sep 2015 | MR01 | Registration of charge 050744820009, created on 1 September 2015 | |
04 Sep 2015 | MR01 | Registration of charge 050744820010, created on 1 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | MR01 | Registration of charge 050744820007, created on 6 August 2015 | |
23 Jul 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
23 Jul 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Jul 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
10 Apr 2014 | AD01 | Registered office address changed from 21-21a Highmeres Road Leicester Leicestershire LE4 9LZ on 10 April 2014 |