(AA) Dormant company accounts made up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to December 31, 2016 (was June 30, 2017).
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 26-32 Suite B, Avalon House, 26-32 Oxford Road Bournemouth Dorset BH8 8EZ. Change occurred on July 26, 2016. Company's previous address: Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH England.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 36, Tollard Court West Hill Road Bournemouth BH2 5EH. Change occurred on February 17, 2016. Company's previous address: John Smith & Son Group, Ash House, Headlands Business Park Ringwood Hants BH24 3PB.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 17, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 17, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 29, 2015) of a secretary
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 29, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: February 20, 2015) of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed john smith professional properties LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 13, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 1, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2010
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 27, 2008 - Annual return with full member list
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 19th, August 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 19th, August 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to June 11, 2007 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/07 to 31/05/07
filed on: 5th, April 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(13 pages)
|