- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |