- Company Overview for SAMACK RESIDENTIAL LIMITED (10412840)
- Filing history for SAMACK RESIDENTIAL LIMITED (10412840)
- People for SAMACK RESIDENTIAL LIMITED (10412840)
- Charges for SAMACK RESIDENTIAL LIMITED (10412840)
- More for SAMACK RESIDENTIAL LIMITED (10412840)
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
|
|
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
|
|
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
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 |