SAMPIRA PROPERTY 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with updates |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
18/07/2518 July 2025 New | Registration of charge 110882580007, created on 2025-07-11 |
18/07/2518 July 2025 New | Registration of charge 110882580006, created on 2025-07-11 |
15/07/2515 July 2025 New | Termination of appointment of Christopher James Bullough as a director on 2025-07-11 |
15/07/2515 July 2025 New | Cessation of Seneca Property 101Bd Ltd as a person with significant control on 2025-07-11 |
15/07/2515 July 2025 New | Notification of Sampira Group Ltd as a person with significant control on 2025-07-11 |
15/07/2515 July 2025 New | Satisfaction of charge 110882580003 in full |
15/07/2515 July 2025 New | Satisfaction of charge 110882580005 in full |
15/07/2515 July 2025 New | Satisfaction of charge 110882580004 in full |
15/07/2515 July 2025 New | Registered 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 |
15/07/2515 July 2025 New | Appointment of Mr Piotr Adam Sydlik as a director on 2025-07-11 |
15/07/2515 July 2025 New | Certificate of change of name |
15/07/2515 July 2025 New | Termination of appointment of Mark Alan Hopton as a secretary on 2025-07-11 |
15/07/2515 July 2025 New | Termination of appointment of Richard Edward Manley as a director on 2025-07-11 |
15/07/2515 July 2025 New | Termination of appointment of Jeffrey Simon Morton as a director on 2025-07-11 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
01/11/241 November 2024 | Registration of charge 110882580005, created on 2024-10-30 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Second filing of Confirmation Statement dated 2018-11-28 |
04/01/224 January 2022 | Confirmation statement made on 2021-11-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 12 THE PARKS HAYDOCK WA12 0JQ UNITED KINGDOM |
20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA PROPERTY 101BD LTD |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
20/01/2020 January 2020 | CESSATION OF RICHARD EDWARD MANLEY AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110882580004 |
06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110882580001 |
06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110882580002 |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110882580003 |
07/02/197 February 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | 28/11/18 Statement of Capital gbp 0.01 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
11/04/1811 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110882580002 |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110882580001 |
29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAMPIRA PROPERTY 1 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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