SAMERIN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Registration of charge 099194650003, created on 2025-03-24

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from Lower Roe Cross Barn Edge Lane Mottram Hyde Cheshire SK14 6SE to Lower Roe Cross Barn Edge Lane Hyde SK14 6SE on 2023-08-21

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from Regency House Chorley New Road Bolton BL1 4QR England to Lower Roe Cross Barn Edge Lane Mottram Hyde Cheshire SK14 6SE on 2023-07-14

View Document

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

View Accounts

19/12/2219 December 2022 Change of details for Mr Paul Marcus O'sullivan as a person with significant control on 2021-12-20

View Document

19/12/2219 December 2022 Director's details changed for Mr Paul Marcus O'sullivan on 2021-12-20

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099194650002

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099194650001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MARCUS O'SULLIVAN / 28/11/2017

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O AB CORPORATE ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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