- Company Overview for S D SAMUELS LIMITED (06597563)
- Filing history for S D SAMUELS LIMITED (06597563)
- People for S D SAMUELS LIMITED (06597563)
- Charges for S D SAMUELS LIMITED (06597563)
- More for S D SAMUELS LIMITED (06597563)
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) |
---|---|---|---|
03 May 2019 | PSC07 | Cessation of Wayne Robert Mills as a person with significant control on 2 May 2019 | |
03 May 2019 | PSC02 | Notification of Fraycale Group Ltd as a person with significant control on 2 January 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 | PSC01 | Notification of Carl Doherty as a person with significant control on 2 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Carl Doherty as a director on 2 May 2019 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 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 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 May 2016
|
|
22 Nov 2016 | MA | Memorandum and Articles of Association | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AP01 | Appointment of Mr Frederick John Mills as a director on 14 June 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
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 Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 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 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |