Advanced company searchLink opens in new window

SAMACK RESIDENTIAL LIMITED

Company number 10412840

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)
26 Feb 2021 MR01 Registration of charge 104128400005, created on 24 February 2021
09 Feb 2021 MR01 Registration of charge 104128400004, created on 4 February 2021
11 Jan 2021 AP01 Appointment of Mr Ian Chilton-Merryweather as a director on 1 January 2021
26 Nov 2020 MR01 Registration of charge 104128400003, created on 26 November 2020
24 Nov 2020 MR01 Registration of charge 104128400001, created on 23 November 2020
24 Nov 2020 MR01 Registration of charge 104128400002, created on 24 November 2020
06 Aug 2020 PSC07 Cessation of Sally Elizabeth Bloxsome as a person with significant control on 1 July 2020
06 Aug 2020 PSC04 Change of details for Mr Matthew James Bloxsome as a person with significant control on 1 July 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 100
06 Aug 2020 AP01 Appointment of Mr Matthew James Bloxsome as a director on 1 July 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
06 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
06 May 2020 PSC01 Notification of Matthew James Bloxsome as a person with significant control on 6 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC04 Change of details for Ms Sally Elizabeth Bloxsome as a person with significant control on 6 May 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 2
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
20 Feb 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Unit 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 8 April 2019
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 December 2017
02 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017