SMYLIE PROPERTIES LTD

Thistlebank House, Thistlebank House,, Enniskillen, BT74 7JX, Co. Fermanagh, Northern Ireland
StatusACTIVE
Company No.NI050769
CategoryPrivate Limited Company
Incorporated27 May 2004
Age19 years, 11 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

SMYLIE PROPERTIES LTD is an active private limited company with number NI050769. It was incorporated 19 years, 11 months, 19 days ago, on 27 May 2004. The company address is Thistlebank House, Thistlebank House,, Enniskillen, BT74 7JX, Co. Fermanagh, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

New address: Thistlebank House, 2 Old Henry Street Enniskillen Co. Fermanagh BT74 7JX

Old address: 26 Cross Street Enniskillen Co Fermanagh BT74 7DX Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

New address: 26 Cross Street Enniskillen Co Fermanagh BT74 7DX

Change date: 2020-11-16

Old address: Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Leslie

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Niall Michael Smyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Leslie

Change date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Niall Michael Smyth

Change date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Niall Michael Smyth

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Leslie

Change date: 2010-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Jan 2010

Action Date: 27 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-27

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Jul 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/05/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Jun 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 14 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Jul 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 27 May 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

CLEANPURE CLEANING SERVICES LIMITED

SAVILLE HOUSE,THORNHILL LEES DEWSBURY,WF12 9BP

Number:01968105
Status:LIQUIDATION
Category:Private Limited Company

CULTURAL OUTREACH LIMITED

OFFICE 1, EUROPOINT,LONDON,SE1 0NZ

Number:08548511
Status:ACTIVE
Category:Private Limited Company

K SECURITIES LIMITED

16 SOUTHOVER,LONDON,N12 7JE

Number:10158528
Status:ACTIVE
Category:Private Limited Company

LUMESSE GLOBAL LIMITED

475 THE BOULEVARD CAPABILITY GREEN,LUTON,LU1 3LU

Number:07242394
Status:ACTIVE
Category:Private Limited Company

OYEDALAW LOGISTICS SERVICES LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11814781
Status:ACTIVE
Category:Private Limited Company

T.PICKLES(FARMS)LIMITED

SOUTH FARM,PRESTON,PR4 2YL

Number:00765910
Status:ACTIVE
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