DAVID SAMUEL PROPERTIES LIMITED

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

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