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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 PSC02 Notification of P & J Holdings Limited as a person with significant control on 6 April 2016
24 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 24 July 2018
22 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr Alistair Scott Walby as a director on 1 September 2017
21 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
31 Aug 2016 CH01 Director's details changed for Mr Malcolm Shamus Scott Walby on 31 August 2016
31 Aug 2016 CH03 Secretary's details changed for Mr Malcolm Shamus Scott Walby on 31 August 2016
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 850,000
26 Jan 2016 CH01 Director's details changed for Mr Malcolm Shamus Scott Walby on 1 January 2016
26 Jan 2016 CH03 Secretary's details changed for Mr Malcolm Shamus Scott Walby on 1 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 850,000
11 Feb 2015 CH01 Director's details changed for Mr Malcolm Shamus Scott Walby on 1 February 2015
11 Feb 2015 CH03 Secretary's details changed for Mr Malcolm Shamus Scott Walby on 1 February 2015
03 Oct 2014 AD01 Registered office address changed from C/O Chorus Accounting 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED to Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 3 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 850,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from C/O Cameron Cavey Llp 3 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England on 31 January 2013