SAMPFORD PROPERTY CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Registered office address changed from Bodhams Farm Hemyock Cullompton Devon EX15 3QS England to 21 Angel Hill Tiverton EX16 6PE on 2023-10-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 105B HIGH STREET HONITON DEVON EX14 1PE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MOORE / 01/05/2014

View Document

14/05/1514 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DIANE DUMMETT / 01/05/2014

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE CAROL MARTIN / 01/05/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE CAROL MARTIN / 24/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MOORE / 24/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DIANE DUMMETT / 24/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE HILDA DOROTHY MOORE / 24/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 SECRETARY APPOINTED MRS GRACE HILDA MOORE

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM MOORE

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM MOORE

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 121A HIGH STREET HONITON DEVON EX14 1LS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 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