- Company Overview for LES SAMSON LIMITED (06772970)
- Filing history for LES SAMSON LIMITED (06772970)
- People for LES SAMSON LIMITED (06772970)
- More for LES SAMSON LIMITED (06772970)
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) |
---|---|---|---|
16 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
03 Dec 2012 | TM02 | Termination of appointment of John Phillips as a secretary | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 15 December 2011 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 15 December 2010 | |
02 Mar 2011 | CH03 | Secretary's details changed for Mr John Joseph Phillips on 14 December 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
23 Dec 2008 | 88(2) | Ad 15/12/08\gbp si 11@1=11\gbp ic 1/12\ | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from c/o john phillips unit 81 centaur court claydon business park, great blakenham ipswich IP6 0NL | |
23 Dec 2008 | 288a | Secretary appointed john joseph phillips | |
23 Dec 2008 | 288a | Director appointed leslie roper samson | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
16 Dec 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
16 Dec 2008 | 288b | Appointment terminated director graham cowan | |
15 Dec 2008 | NEWINC | Incorporation |