SAMSONS PROPERTY CONSULTANTS LIMITED
Company number 10684965
- Company Overview for SAMSONS PROPERTY CONSULTANTS LIMITED (10684965)
- Filing history for SAMSONS PROPERTY CONSULTANTS LIMITED (10684965)
- People for SAMSONS PROPERTY CONSULTANTS LIMITED (10684965)
- More for SAMSONS PROPERTY CONSULTANTS LIMITED (10684965)
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
|
|
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
|