Advanced company searchLink opens in new window

SMW PROPERTY GROUP LTD

Company number 10397143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 AA Micro company accounts made up to 30 September 2023
03 Mar 2024 PSC04 Change of details for Simon Matthew Wathen as a person with significant control on 1 July 2022
03 Mar 2024 PSC04 Change of details for Alice Georgina Borman as a person with significant control on 1 July 2022
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2024 CS01 Confirmation statement made on 26 September 2023 with updates
29 Feb 2024 CH01 Director's details changed for Simon Matthew Wathen on 1 July 2022
29 Feb 2024 CH01 Director's details changed for Alice Georgina Borman on 1 July 2022
27 Feb 2024 AD01 Registered office address changed from Suite 2 Rural Enterprise Centre Vince Carey Road Hereford HR2 6FE England to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 27 February 2024
27 Feb 2024 PSC04 Change of details for Simon Matthew Wathen as a person with significant control on 1 February 2024
27 Feb 2024 PSC04 Change of details for Alice Georgina Borman as a person with significant control on 1 February 2024
27 Feb 2024 CH01 Director's details changed for Simon Matthew Wathen on 1 February 2024
27 Feb 2024 CH01 Director's details changed for Alice Georgina Borman on 1 February 2024
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 26 September 2022 with updates
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2023 AA Micro company accounts made up to 30 September 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 30 September 2020
18 Jan 2021 AD01 Registered office address changed from 27 Court Orchard Fownhope Hereford HR1 4NY England to Suite 2 Rural Enterprise Centre Vince Carey Road Hereford HR2 6FE on 18 January 2021
01 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019