- Company Overview for SAMSON HOMES LIMITED (07749078)
- Filing history for SAMSON HOMES LIMITED (07749078)
- People for SAMSON HOMES LIMITED (07749078)
- Charges for SAMSON HOMES LIMITED (07749078)
- More for SAMSON HOMES LIMITED (07749078)
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
|
|
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
|
|
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
|
|
13 Aug 2013 | CERTNM |
Company name changed safaa construction LIMITED\certificate issued on 13/08/13
|
|
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 |