Download leads from Nexok and grow your business. Find out more

Sm Estates Ltd

Documents

Total Documents94
Total Pages271

Filing History

1 December 2023Micro company accounts made up to 31 March 2023
8 November 2023Confirmation statement made on 31 October 2023 with updates
29 September 2023Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU England to 19 Park Road Lytham St. Annes FY8 1PW on 29 September 2023
7 December 2022Micro company accounts made up to 31 March 2022
9 November 2022Compulsory strike-off action has been discontinued
8 November 2022Confirmation statement made on 31 October 2022 with updates
31 October 2022Cessation of Christopher Ashley Jones as a person with significant control on 28 October 2022
31 October 2022Cessation of Stephen John Mannion as a person with significant control on 28 October 2022
31 October 2022Termination of appointment of Stephen John Mannion as a director on 28 October 2022
31 October 2022Notification of Christopher Ashley Jones as a person with significant control on 28 October 2022
18 October 2022First Gazette notice for compulsory strike-off
22 December 2021Micro company accounts made up to 31 March 2021
25 October 2021Appointment of Mr Christopher Ashley Jones as a director on 19 October 2021
25 October 2021Notification of Christopher Ashley Jones as a person with significant control on 19 October 2021
25 October 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 100
25 October 2021Change of details for Mr Stephen John Mannion as a person with significant control on 19 October 2021
24 August 2021Confirmation statement made on 31 July 2021 with updates
5 March 2021Micro company accounts made up to 31 March 2020
9 September 2020Confirmation statement made on 31 July 2020 with no updates
24 December 2019Micro company accounts made up to 31 March 2019
12 August 2019Confirmation statement made on 31 July 2019 with updates
20 December 2018Micro company accounts made up to 31 March 2018
29 August 2018Confirmation statement made on 31 July 2018 with updates
18 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Micro company accounts made up to 31 March 2017
10 August 2017Confirmation statement made on 31 July 2017 with updates
10 August 2017Confirmation statement made on 31 July 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
12 August 2016Confirmation statement made on 31 July 2016 with updates
12 August 2016Confirmation statement made on 31 July 2016 with updates
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
1 December 2015Registered office address changed from Horne Brooke Shenton Chartered Accountants 21 Caunce Street Blackpool Lancashire FY1 3LA to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 1 December 2015
1 December 2015Registered office address changed from Horne Brooke Shenton Chartered Accountants 21 Caunce Street Blackpool Lancashire FY1 3LA to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 1 December 2015
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
1 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
1 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
17 October 2012Termination of appointment of Christopher Jones as a director
17 October 2012Termination of appointment of Christopher Jones as a director
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
24 September 2012Termination of appointment of Stuart Cowgill as a secretary
24 September 2012Termination of appointment of Stuart Cowgill as a secretary
19 September 2012Director's details changed for Mr Christopher Ashley Jones on 13 September 2012
19 September 2012Director's details changed for Mr Christopher Ashley Jones on 13 September 2012
3 April 2012Registered office address changed from First Floor Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 3 April 2012
3 April 2012Registered office address changed from First Floor Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 3 April 2012
3 April 2012Registered office address changed from First Floor Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 3 April 2012
10 December 2011Total exemption small company accounts made up to 31 March 2011
10 December 2011Total exemption small company accounts made up to 31 March 2011
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011
16 September 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011
16 September 2011Total exemption small company accounts made up to 31 December 2010
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
1 October 2010Current accounting period extended from 31 July 2010 to 31 December 2010
1 October 2010Current accounting period extended from 31 July 2010 to 31 December 2010
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
17 April 2010Change of name notice
17 April 2010Change of name notice
17 April 2010Company name changed bellington projects LTD\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
17 April 2010Company name changed bellington projects LTD\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
13 April 2010Accounts for a dormant company made up to 31 July 2009
13 April 2010Appointment of Stephen John Mannion as a director
13 April 2010Appointment of Stephen John Mannion as a director
13 April 2010Accounts for a dormant company made up to 31 July 2009
3 August 2009Return made up to 31/07/09; full list of members
3 August 2009Return made up to 31/07/09; full list of members
8 October 2008Director appointed christopher ashley jones
8 October 2008Director appointed christopher ashley jones
8 October 2008Secretary appointed stuart cowgill
8 October 2008Secretary appointed stuart cowgill
2 October 2008Appointment terminated director yomtov jacobs
2 October 2008Appointment terminated director yomtov jacobs
2 October 2008Registered office changed on 02/10/2008 from 39A leicester road salford manchester M7 4AS
2 October 2008Registered office changed on 02/10/2008 from 39A leicester road salford manchester M7 4AS
21 August 2008Director appointed mr yomtov eliezer jacobs
21 August 2008Director appointed mr yomtov eliezer jacobs
20 August 2008Appointment terminated director form 10 directors fd LTD
20 August 2008Appointment terminated director form 10 directors fd LTD
31 July 2008Incorporation
31 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing