SMP ARCHITECTS LIMITED

The Mews, 26 Lodge Lane The Mews, 26 Lodge Lane, Sheffield, S26 2BP, South Yorkshire
StatusACTIVE
Company No.03229142
CategoryPrivate Limited Company
Incorporated24 Jul 1996
Age27 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

SMP ARCHITECTS LIMITED is an active private limited company with number 03229142. It was incorporated 27 years, 10 months, 6 days ago, on 24 July 1996. The company address is The Mews, 26 Lodge Lane The Mews, 26 Lodge Lane, Sheffield, S26 2BP, South Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Maxted

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Peter John Maxted

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-16

Officer name: Peter John Maxted

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Linda Maxted

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: the stables cliff hill farm dunstan road, maltby rotherham south yorkshire S66 8BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.V. properties LIMITED\certificate issued on 28/04/03

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 23/07/01 from: innova house wicker lane sheffield south yorkshire S3 8HQ

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 22 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Resolution

Date: 23 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

114 ENGINEERING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10349354
Status:ACTIVE
Category:Private Limited Company

BUBBLES HAIR STUDIO LIMITED

434 GARRATT LANE,LONDON,SW18 4HN

Number:08914764
Status:ACTIVE
Category:Private Limited Company

CABOT PORTFOLIO NOMINEES LIMITED

COLSTON TOWER,BRISTOL,BS1 4RD

Number:03636010
Status:ACTIVE
Category:Private Limited Company

MAYSSA LONDON LTD

205 FULHAM COURT,LONDON,SW6 5PQ

Number:11360605
Status:ACTIVE
Category:Private Limited Company

QUANTUM DENT LTD

APARTMENT C5,ENNISKILLEN,BT74 5JJ

Number:NI636447
Status:ACTIVE
Category:Private Limited Company

SCREEN MEDIA TECHNOLOGY SOLUTIONS LTD

ASTUTE HOUSE,HANDFORTH,SK9 3HP

Number:05755541
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source