Advanced company searchLink opens in new window

SMART PROPERTY NORTHWEST LIMITED

Company number 10556629

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
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
24 Feb 2023 AP01 Appointment of Mr Ryan Gallace as a director on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Andrew Aaron William Graham as a director on 24 February 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
08 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
03 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
07 Oct 2020 AD01 Registered office address changed from 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ England to 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT United Kingdom to 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ on 7 October 2020
28 May 2020 TM01 Termination of appointment of James Edward Clarke as a director on 22 April 2020
28 May 2020 TM01 Termination of appointment of James Henry Southall as a director on 22 April 2020
28 May 2020 PSC07 Cessation of Edward Henry Investsments Limited as a person with significant control on 27 March 2020
03 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
30 Sep 2019 TM01 Termination of appointment of Nicholas Robert Morris as a director on 30 September 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017