SM AT PLEAS PROPERTIES LTD: Filings
Overview
Company Name | SM AT PLEAS PROPERTIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08156969 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SM AT PLEAS PROPERTIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Aimee Cathryn Fry as a director on Jan 12, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2024 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Larry Frederick Meek as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Andrew Frank Cousens as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2023 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Paul Jonathan Webster as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Dunleavy as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Nov 26, 2020 | 6 pages | RP04CS01 | ||||||||||
Appointment of Mr Paul Jonathan Webster as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Youssef Tanios Watfa as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Youssef Tanios Watfa on May 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Larry Frederick Meek on May 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ross Dunleavy on May 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ross Dunleavy on May 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Peter Dignen on May 05, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Arm Secretaries Limited as a secretary on Apr 27, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Beglarian as a secretary on Apr 27, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on May 05, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ross Dunleavy as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0