Advanced company searchLink opens in new window

SMUGGLERS PROPERTY GROUP LTD

Company number 11589174

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 Dec 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Feb 2024 AD01 Registered office address changed from Exeter Estates Alphington Exeter EX2 9SL United Kingdom to Pellew Arcade 5 & 7 Teign Street Teignmouth TQ14 8EB on 19 February 2024
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
07 Jun 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
27 Mar 2023 AA Micro company accounts made up to 30 September 2022
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
12 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
24 Sep 2019 CH01 Director's details changed for Mr Nicholas Martin Stentiford on 24 September 2019
20 Sep 2019 PSC04 Change of details for Mr Nicholas Martin Stentiford as a person with significant control on 20 September 2019
20 Sep 2019 PSC01 Notification of Mark Dunn as a person with significant control on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Mark Dunn as a director on 18 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
16 Sep 2019 AD01 Registered office address changed from 5 & 7 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB United Kingdom to Exeter Estates Alphington Exeter EX2 9SL on 16 September 2019
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
09 Oct 2018 PSC01 Notification of Nicholas Stentiford as a person with significant control on 8 October 2018
08 Oct 2018 AP01 Appointment of Mr Nicholas Martin Stentiford as a director on 8 October 2018
08 Oct 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 8 October 2018