- Company Overview for SMART PROPERTY CENTRAL LIMITED (10418278)
- Filing history for SMART PROPERTY CENTRAL LIMITED (10418278)
- People for SMART PROPERTY CENTRAL LIMITED (10418278)
- More for SMART PROPERTY CENTRAL LIMITED (10418278)
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) |
---|---|---|---|
04 Feb 2025 | PSC07 | Cessation of Smart Property Investment and Management Uk Limited as a person with significant control on 4 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Office 47 792 Wilmslow Road Manchester M20 6UG England to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 4 February 2025 | |
03 Feb 2025 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 9 January 2025 | |
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
31 Jan 2025 | PSC02 | Notification of Gallacom Group Ltd as a person with significant control on 9 January 2025 | |
20 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Nov 2023 | PSC05 | Change of details for Smart Property Investment and Management Uk Limited as a person with significant control on 6 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
15 Sep 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
24 Feb 2023 | TM01 | Termination of appointment of Andrew Aaron William Graham as a director on 24 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Ryan Gallace as a director on 24 February 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ England to Office 47 792 Wilmslow Road Manchester M20 6UG on 24 February 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT England to 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ on 7 October 2020 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
30 Sep 2019 | TM01 | Termination of appointment of Nicholas Robert Morris as a director on 30 September 2019 |