Founded in 2007, Smile Property Ltd has its registered office in Brentwood, Essex. There are 4 directors listed as Peat, Rachel, David, Giles Matthew Oliver, Young, Bernadette Clare, Green, Steven for this organisation in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVID, Giles Matthew Oliver | 09 July 2020 | - | 1 |
GREEN, Steven | 22 August 2017 | 21 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEAT, Rachel | 31 January 2019 | - | 1 |
YOUNG, Bernadette Clare | 22 August 2017 | 07 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 22 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
CS01 - N/A | 10 March 2020 | |
AP01 - Appointment of director | 10 March 2020 | |
TM01 - Termination of appointment of director | 06 March 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 12 March 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
AP03 - Appointment of secretary | 12 February 2019 | |
AP01 - Appointment of director | 12 February 2019 | |
CH01 - Change of particulars for director | 20 November 2018 | |
TM02 - Termination of appointment of secretary | 24 September 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 05 March 2018 | |
AP01 - Appointment of director | 15 September 2017 | |
AP01 - Appointment of director | 14 September 2017 | |
AP03 - Appointment of secretary | 14 September 2017 | |
TM02 - Termination of appointment of secretary | 14 September 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 22 August 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 19 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AD01 - Change of registered office address | 21 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AP01 - Appointment of director | 14 November 2011 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 02 March 2011 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
RESOLUTIONS - N/A | 31 July 2009 | |
363a - Annual Return | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2008 | |
225 - Change of Accounting Reference Date | 02 December 2007 | |
287 - Change in situation or address of Registered Office | 02 December 2007 | |
288b - Notice of resignation of directors or secretaries | 02 December 2007 | |
288b - Notice of resignation of directors or secretaries | 02 December 2007 | |
288b - Notice of resignation of directors or secretaries | 02 December 2007 | |
288a - Notice of appointment of directors or secretaries | 02 December 2007 | |
288a - Notice of appointment of directors or secretaries | 02 December 2007 | |
288a - Notice of appointment of directors or secretaries | 02 December 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
AUD - Auditor's letter of resignation | 12 November 2007 | |
CERTNM - Change of name certificate | 30 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
225 - Change of Accounting Reference Date | 10 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2007 | |
NEWINC - New incorporation documents | 27 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 30 March 2007 | Fully Satisfied |
N/A |
Deed of legal mortgage | 30 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2007 | Fully Satisfied |
N/A |