DAVID SAMUEL PROPERTIES LIMITED

09797282
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 mortgage Registration of a charge 30 Buy now
22 Mar 2024 accounts Annual Accounts 11 Buy now
25 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2023 mortgage Registration of a charge 22 Buy now
27 Mar 2023 accounts Annual Accounts 11 Buy now
23 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 officers Appointment of director (Mr Benjamin Lachs) 2 Buy now
23 Mar 2022 accounts Annual Accounts 11 Buy now
23 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Annual Accounts 11 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Annual Accounts 11 Buy now
20 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2019 accounts Annual Accounts 5 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 officers Change of particulars for director (Mr David Samuel Hammelburger) 2 Buy now
12 Apr 2018 capital Return of Allotment of shares 3 Buy now
17 Jan 2018 accounts Annual Accounts 5 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2017 officers Change of particulars for director (Mr David Samuel Hammelburger) 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2017 accounts Annual Accounts 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2016 officers Appointment of director (Mr David Samuel Hammelburger) 2 Buy now
17 Mar 2016 officers Appointment of director (Mr Andrew Spencer Berkeley) 2 Buy now
01 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 officers Termination of appointment of director (Marion Black) 1 Buy now
28 Sep 2015 incorporation Incorporation Company 20 Buy now