Smp Developments Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors. Currently we aren't aware of the number of employees at the this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 February 2018 | |
DS01 - Striking off application by a company | 14 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AAMD - Amended Accounts | 26 May 2017 | |
SH03 - Return of purchase of own shares | 04 April 2017 | |
SH03 - Return of purchase of own shares | 04 April 2017 | |
RESOLUTIONS - N/A | 23 March 2017 | |
RESOLUTIONS - N/A | 23 March 2017 | |
SH06 - Notice of cancellation of shares | 23 March 2017 | |
SH06 - Notice of cancellation of shares | 23 March 2017 | |
CS01 - N/A | 23 March 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 24 March 2015 | |
MR01 - N/A | 01 November 2014 | |
AA - Annual Accounts | 22 September 2014 | |
MR01 - N/A | 19 September 2014 | |
MR04 - N/A | 13 September 2014 | |
MR04 - N/A | 13 September 2014 | |
AR01 - Annual Return | 09 April 2014 | |
CH03 - Change of particulars for secretary | 09 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
AA - Annual Accounts | 16 October 2013 | |
MR04 - N/A | 21 September 2013 | |
MR04 - N/A | 21 September 2013 | |
MR04 - N/A | 21 September 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 13 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2008 | |
363a - Annual Return | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
AA - Annual Accounts | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
363a - Annual Return | 03 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 27 January 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
225 - Change of Accounting Reference Date | 15 May 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
NEWINC - New incorporation documents | 14 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2014 | Outstanding |
N/A |
A registered charge | 17 September 2014 | Outstanding |
N/A |
Legal mortgage | 19 March 2008 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2007 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 2007 | Fully Satisfied |
N/A |
Legal mortgage | 20 July 2006 | Fully Satisfied |
N/A |
Debenture | 09 May 2006 | Fully Satisfied |
N/A |