- Company Overview for SAMPHIRE COURT RESIDENTS LIMITED (03735627)
- Filing history for SAMPHIRE COURT RESIDENTS LIMITED (03735627)
- People for SAMPHIRE COURT RESIDENTS LIMITED (03735627)
- More for SAMPHIRE COURT RESIDENTS LIMITED (03735627)
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 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Jun 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Sep 2022 | TM01 | Termination of appointment of Maureen Alice Morris as a director on 26 September 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
28 Jan 2022 | AP01 | Appointment of Mr Richard John West as a director on 28 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of William Arthur Newham as a director on 19 January 2022 | |
07 Dec 2021 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 December 2021 | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
30 Oct 2020 | AP01 | Appointment of Mr William Arthur Newham as a director on 29 October 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
09 Jan 2020 | AP01 | Appointment of Mr Phillip Causer as a director on 11 November 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Richard John West as a director on 12 December 2019 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Keith John Stockwell Bryan as a director on 30 September 2019 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |