- Company Overview for TIMON SAMRA ASSOCIATES LIMITED (07666802)
- Filing history for TIMON SAMRA ASSOCIATES LIMITED (07666802)
- People for TIMON SAMRA ASSOCIATES LIMITED (07666802)
- More for TIMON SAMRA ASSOCIATES LIMITED (07666802)
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) |
---|---|---|---|
27 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
14 Jun 2016 | CH01 | Director's details changed for Mrs Maria Timon Samra on 10 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA to The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ on 14 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Tony Bimljit Singh Samra on 10 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 20 September 2014
Statement of capital on 2014-11-12
|
|
03 Nov 2014 | AP01 | Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014 | |
22 Sep 2014 | CERTNM |
Company name changed blue chip selection LIMITED\certificate issued on 22/09/14
|
|
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from 16 Barnett Close Barnett Close Leatherhead Surrey KT22 7DW England on 27 March 2014 | |
26 Mar 2014 | AP01 | Appointment of Mrs Maria Timon Samra as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Alan Parker as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Joanne Rennie as a director | |
16 Aug 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
16 Aug 2013 | CH01 | Director's details changed for Miss Joanne Lynda Rennie on 7 June 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Mr Alan Alexander Parker on 7 June 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from 17 Blackhorse Lane Croydon CR0 6RT England on 16 August 2013 | |
24 Apr 2013 | AP01 | Appointment of Miss Joanne Lynda Rennie as a director | |
24 Apr 2013 | CH01 | Director's details changed for Mrs Alan Alexander Parker on 24 April 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 10 Albert Crescent Penarth South Glamorgan CF64 1DA Wales on 24 April 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Richard Bassett as a director |