SAMPIRA PROPERTY 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

18/07/2518 July 2025 NewRegistration of charge 110882580007, created on 2025-07-11

View Document

18/07/2518 July 2025 NewRegistration of charge 110882580006, created on 2025-07-11

View Document

15/07/2515 July 2025 NewTermination of appointment of Christopher James Bullough as a director on 2025-07-11

View Document

15/07/2515 July 2025 NewCessation of Seneca Property 101Bd Ltd as a person with significant control on 2025-07-11

View Document

15/07/2515 July 2025 NewNotification of Sampira Group Ltd as a person with significant control on 2025-07-11

View Document

15/07/2515 July 2025 NewSatisfaction of charge 110882580003 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 110882580005 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 110882580004 in full

View Document

15/07/2515 July 2025 NewRegistered office address changed from 9 the Parks Haydock WA12 0JQ England to The Old Carnegie Library Ormskirk Road Wigan WN5 9DQ on 2025-07-15

View Document

15/07/2515 July 2025 NewAppointment of Mr Piotr Adam Sydlik as a director on 2025-07-11

View Document

15/07/2515 July 2025 NewCertificate of change of name

View Document

15/07/2515 July 2025 NewTermination of appointment of Mark Alan Hopton as a secretary on 2025-07-11

View Document

15/07/2515 July 2025 NewTermination of appointment of Richard Edward Manley as a director on 2025-07-11

View Document

15/07/2515 July 2025 NewTermination of appointment of Jeffrey Simon Morton as a director on 2025-07-11

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

01/11/241 November 2024 Registration of charge 110882580005, created on 2024-10-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2018-11-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

07/12/217 December 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

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 12 THE PARKS HAYDOCK WA12 0JQ UNITED KINGDOM

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA PROPERTY 101BD LTD

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

20/01/2020 January 2020 CESSATION OF RICHARD EDWARD MANLEY AS A PSC

View Document

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

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110882580004

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110882580001

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110882580002

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110882580003

View Document

07/02/197 February 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

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

View Accounts

12/12/1812 December 2018 28/11/18 Statement of Capital gbp 0.01

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110882580002

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110882580001

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information