Advanced company searchLink opens in new window

SAMSONS PROPERTY CONSULTANTS LIMITED

Company number 10684965

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from 75 Willow Road Barrow upon Soar Loughborough LE12 8GP England to Paget House 4 Dunsmore Close Loughborough Leicestershire LE11 3rd on 5 June 2023
21 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF England to 75 Willow Road Barrow upon Soar Loughborough LE12 8GP on 23 February 2023
24 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 PSC04 Change of details for Ms Kirsty Samson as a person with significant control on 26 May 2020
26 May 2020 CH01 Director's details changed for Ms Kirsty Samson on 26 May 2020
14 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 AD01 Registered office address changed from 54 Westmorland Drive Desborough Kettering Northants NN14 2XB to West Walk House 99 Princess Road East Leicester LE1 7LF on 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
17 Aug 2018 AP01 Appointment of Mr Stephen Benton as a director on 16 August 2018
16 Aug 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
05 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
28 Jun 2017 AD01 Registered office address changed from 43a St. Marys Road Market Harborough LE16 7DS United Kingdom to 54 Westmorland Drive Desborough Kettering Northants NN14 2XB on 28 June 2017
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 1