Advanced company searchLink opens in new window

SAMA PROPERTIES LIMITED

Company number 02887585

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)
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
27 Nov 2023 AP01 Appointment of Mr Malcolm Shamus Scott Walby as a director on 22 November 2023
18 Sep 2023 TM01 Termination of appointment of Malcolm Shamus Scott Walby as a director on 11 September 2023
18 Sep 2023 TM02 Termination of appointment of Malcolm Shamus Scott Walby as a secretary on 11 September 2023
18 Sep 2023 PSC01 Notification of Alistair Walby as a person with significant control on 11 September 2023
18 Sep 2023 PSC07 Cessation of Malcolm Shamus Scott Walby as a person with significant control on 11 September 2023
18 Sep 2023 MR04 Satisfaction of charge 2 in full
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 May 2023 PSC01 Notification of Malcolm Shamus Scott Walby as a person with significant control on 27 March 2023
22 May 2023 PSC07 Cessation of P & J Holdings Limited as a person with significant control on 27 March 2023
16 May 2023 SH06 Cancellation of shares. Statement of capital on 27 March 2023
  • GBP 0.50
19 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Mar 2023 SH02 Sub-division of shares on 22 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
22 Dec 2021 AD01 Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to Brooke House Oakley Hill Wimborne BH21 1RJ on 22 December 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CH01 Director's details changed for Mr Alistair Scott Walby on 1 July 2021
26 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
26 Jan 2021 CH01 Director's details changed for Mr Alistair Scott Walby on 12 August 2020
26 Jan 2021 CH01 Director's details changed for Mr Malcolm Shamus Scott Walby on 12 August 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
02 Oct 2019 TM01 Termination of appointment of Andrew David Scott Walby as a director on 2 October 2019