S D SAMUELS (SPECIAL PROJECTS) LIMITED
Company number 05048684
- Company Overview for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- Filing history for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- People for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- Charges for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- Insolvency for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- More for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
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) |
---|---|---|---|
08 May 2019 | MR01 | Registration of charge 050486840002, created on 30 April 2019 | |
03 May 2019 | PSC02 | Notification of Fraycale Group Ltd as a person with significant control on 2 May 2019 | |
03 May 2019 | PSC07 | Cessation of Frederick John Mills as a person with significant control on 2 May 2019 | |
03 May 2019 | PSC07 | Cessation of Wayne Robert Mills as a person with significant control on 2 May 2019 | |
03 May 2019 | PSC01 | Notification of Carl Doherty as a person with significant control on 2 May 2019 | |
03 May 2019 | PSC01 | Notification of Lee Antony Smith as a person with significant control on 2 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Lee Antony Smith as a director on 2 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Carl Doherty as a director on 2 May 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
20 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2016
|
|
20 Feb 2017 | SH03 | Purchase of own shares. | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | TM01 | Termination of appointment of Mark Foxhall as a director on 30 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | TM02 | Termination of appointment of Frederick John Mills as a secretary on 18 May 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|