Advanced company searchLink opens in new window

SAMSON HOMES LIMITED

Company number 07749078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2019 MR01 Registration of charge 077490780005, created on 28 June 2019
28 Jun 2019 MR01 Registration of charge 077490780004, created on 28 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Feb 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
07 Jan 2019 AD01 Registered office address changed from 269-271 High Street London E15 2TF to 89 Boleyn Road London E7 9QF on 7 January 2019
28 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
01 Sep 2017 PSC01 Notification of Shahnaz Khan as a person with significant control on 6 April 2016
25 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
21 Jun 2016 MR04 Satisfaction of charge 3 in full
21 Jun 2016 MR04 Satisfaction of charge 1 in full
21 Jun 2016 MR04 Satisfaction of charge 2 in full
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
26 Jul 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
13 Aug 2013 CERTNM Company name changed safaa construction LIMITED\certificate issued on 13/08/13
  • CONNOT ‐
17 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
10 Apr 2013 AD01 Registered office address changed from 89 Boleyn Road London E7 9QF on 10 April 2013
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1