- Company Overview for SAMA PROPERTIES LIMITED (02887585)
- Filing history for SAMA PROPERTIES LIMITED (02887585)
- People for SAMA PROPERTIES LIMITED (02887585)
- Charges for SAMA PROPERTIES LIMITED (02887585)
- More for SAMA PROPERTIES LIMITED (02887585)
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
|
|
19 Apr 2023 | SH03 |
Purchase of own shares.
|
|
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 |