SAMA PROPERTIES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Registered office address changed from Brooke House Oakley Hill Wimborne BH21 1RJ England to 16 Campbell Road Salisbury SP1 3BG on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 16 Campbell Road Salisbury SP1 3BG England to 12 Campbell Road Salisbury SP1 3BG on 2024-09-02

View Document

28/08/2428 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Appointment of Mr Malcolm Shamus Scott Walby as a director on 2023-11-22

View Document

18/09/2318 September 2023 Cessation of Malcolm Shamus Scott Walby as a person with significant control on 2023-09-11

View Document

18/09/2318 September 2023 Termination of appointment of Malcolm Shamus Scott Walby as a director on 2023-09-11

View Document

18/09/2318 September 2023 Termination of appointment of Malcolm Shamus Scott Walby as a secretary on 2023-09-11

View Document

18/09/2318 September 2023 Notification of Alistair Walby as a person with significant control on 2023-09-11

View Document

18/09/2318 September 2023 Satisfaction of charge 2 in full

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Cessation of P & J Holdings Limited as a person with significant control on 2023-03-27

View Document

22/05/2322 May 2023 Notification of Malcolm Shamus Scott Walby as a person with significant control on 2023-03-27

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

30/03/2330 March 2023 Sub-division of shares on 2023-03-22

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to Brooke House Oakley Hill Wimborne BH21 1RJ on 2021-12-22

View Document

14/07/2114 July 2021 Director's details changed for Mr Alistair Scott Walby on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P & J HOLDINGS LIMITED

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ALISTAIR SCOTT WALBY

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SHAMUS SCOTT WALBY / 31/08/2016

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM SHAMUS SCOTT WALBY / 31/08/2016

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM SHAMUS SCOTT WALBY / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SHAMUS SCOTT WALBY / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SHAMUS SCOTT WALBY / 01/02/2015

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM SHAMUS SCOTT WALBY / 01/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O CHORUS ACCOUNTING 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O CAMERON CAVEY LLP 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED ENGLAND

View Document

31/01/1331 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WALBY

View Document

21/02/1221 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SCOTT WALBY / 25/01/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM SHAMUS SCOTT - WALBY / 25/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SHAMUS SCOTT-WALBY / 12/01/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE STABLE BLOCK PRIORY CAR PARK QUAY ROAD CHRISTCHURCH DORSET BH23 1BU ENGLAND

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM SHAMUS SCOTT WALBY / 13/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SHAMUS SCOTT WALBY / 13/01/2011

View Document

25/02/1125 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM WESTERLEY 20 RAILWAY DRIVE STURMINSTER MARSHALL WIMBORNE DORSET BH21 4DQ

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SCOTT WALBY / 13/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SHAMUS SCOTT WALBY / 13/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SCOTT WALBY / 13/01/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA CUTLER

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: CUTLERS BUSINESS PARK DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JP

View Document

15/01/9915 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

21/11/9821 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED H.J. CUTLER (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 24/07/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 SHARES AGREEMENT OTC

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JP

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company