SAMUEL PROPERTY DEVELOPMENTS (SALISBURY) LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Return of final meeting in a creditors' voluntary winding up |
08/07/248 July 2024 | Liquidators' statement of receipts and payments to 2024-05-21 |
30/05/2330 May 2023 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to 1580 Solvent Parkway Whiteley Fareham Hampshire PO15 7AG on 2023-05-30 |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Statement of affairs |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Appointment of a voluntary liquidator |
15/05/2315 May 2023 | Satisfaction of charge 091861010002 in full |
15/05/2315 May 2023 | Satisfaction of charge 091861010001 in full |
15/02/2315 February 2023 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2023-01-31 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/12/1918 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091861010002 |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091861010001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
14/05/1914 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
26/05/1726 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
21/08/1421 August 2014 | 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 SAMUEL PROPERTY DEVELOPMENTS (SALISBURY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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