Advanced company searchLink opens in new window

SMART PROPERTY CENTRAL LIMITED

Company number 10418278

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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