Advanced company searchLink opens in new window

SM PROPERTIES (LEICESTER) LIMITED

Company number 05074482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 28/06/2019
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
  • GBP 270,012
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
  • GBP 270,012
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 270,012
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 12
10 Apr 2014 AD01 Registered office address changed from 21-21a Highmeres Road Leicester Leicestershire LE4 9LZ on 10 April 2014