Advanced company searchLink opens in new window

THE SMITH PROPERTY PARTNERSHIP LIMITED

Company number 06737967

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)
01 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 21/01/2010
04 Jun 2015 AUD Auditor's resignation
28 May 2015 AUD Auditor's resignation
19 May 2015 AUD Auditor's resignation
18 May 2015 AUD Auditor's resignation
31 Mar 2015 AP03 Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 Mar 2015 TM02 Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 Mar 2015 TM01 Termination of appointment of Enamur Rahman as a director on 6 March 2015
04 Feb 2015 AP01 Appointment of Mr Simon Christoffer Stedman as a director on 4 February 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,088,451

Statement of capital on 2015-09-01
  • GBP 1,088,451
  • ANNOTATION Clarification a second filing AR01 was registered on 02/09/2015
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
24 Mar 2014 AP01 Appointment of Mr Henry Thomas Smith as a director
21 Mar 2014 TM01 Termination of appointment of James Keeble as a director
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 January 2010
  • GBP 147,951
06 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013
05 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013
04 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr James Trevor Keeble on 31 October 2013
18 Nov 2013 CH01 Director's details changed for Mr James Trevor Keeble on 15 November 2013
06 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 138,451
04 Nov 2013 AD01 Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
23 Sep 2013 AA Accounts for a small company made up to 31 December 2012
03 May 2013 CH01 Director's details changed for Mr Enamur Rahman on 3 May 2013
12 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders