- 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) |
---|---|---|---|
10 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | CERTNM |
Company name changed closeweald LIMITED\certificate issued on 04/09/12
|
|
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | TM01 | Termination of appointment of Simon Mills as a director | |
05 Jul 2012 | AP01 | Appointment of Mr Wayne Robert Mills as a director | |
05 Jul 2012 | AP01 | Appointment of Mr Mark Foxhall as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Mark Foxhall as a director | |
26 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Mr Mark Foxhall on 27 May 2011 | |
11 Oct 2010 | AP01 | Appointment of Simon John Mills as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Frederick Mills as a director | |
29 Jul 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
10 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
16 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
13 Mar 2009 | 288a | Director appointed frederick john mills | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from marquess court 69 southampton row london WC1B 4ET england | |
13 Mar 2009 | 288a | Director appointed mark alan foxhall | |
12 Mar 2009 | 288b | Appointment terminated director london law services LIMITED | |
12 Mar 2009 | 288b | Appointment terminated secretary london law secretarial LIMITED |