Advanced company searchLink opens in new window

SIMARC PROPERTY MANAGEMENT LIMITED

Company number 01961895

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)
10 Jul 2023 AA Accounts for a small company made up to 31 December 2022
15 Jun 2023 AP01 Appointment of Mr Wayne Murray-Bruce as a director on 15 June 2023
28 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
05 Jan 2023 TM01 Termination of appointment of Luca Padulli as a director on 23 December 2022
13 May 2022 AA Accounts for a small company made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
10 Jun 2021 CH01 Director's details changed for Mr Michael Anthony Platt on 13 October 2017
21 May 2021 AA Accounts for a small company made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
01 Sep 2020 AA Accounts for a small company made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
19 Jun 2019 TM01 Termination of appointment of Clive Rayden as a director on 13 June 2019
15 May 2019 AA Accounts for a small company made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
12 Jun 2018 AA Full accounts made up to 31 December 2017
02 May 2018 AP01 Appointment of Ms Natalie Chambers as a director on 1 May 2018
02 May 2018 AP01 Appointment of Mr Paul Langford as a director on 1 May 2018
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
16 Mar 2018 AP01 Appointment of Mr Clive Rayden as a director on 15 March 2018
12 Jan 2018 AD01 Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 12 January 2018
27 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
25 Apr 2017 AD03 Register(s) moved to registered inspection location Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
25 Apr 2017 AD02 Register inspection address has been changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
07 Mar 2017 AP01 Appointment of Luca Padulli as a director on 3 March 2017