SAMUELSON PLACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

23/12/2423 December 2024 Termination of appointment of Eaves Property Management Services Limited as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Crabtree Pm Limited as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2024-12-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

21/09/1921 September 2019 CESSATION OF MARK STEWART EVANS AS A PSC

View Document

21/09/1921 September 2019 CESSATION OF NICHOLAS MARK TROTT AS A PSC

View Document

21/09/1921 September 2019 CESSATION OF TAMRA MICHELLE BOOTH AS A PSC

View Document

21/09/1921 September 2019 NOTIFICATION OF PSC STATEMENT ON 21/09/2019

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ALAN WISE

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MISS AGNES NAKYOBE

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ANDREW COX

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MS GEORGINA LAUREN BLOWER

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TROTT

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR AMIT JAITLY

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR ALLAN KAJUBI

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DEVENDRAPRASAD VITHAL KANKONKAR

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR TAMRA BOOTH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM KEYSTONE HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PN ENGLAND

View Document

20/07/1820 July 2018 CORPORATE SECRETARY APPOINTED EAVES PROPERTY MANAGEMENT SERVICES LIMITED

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY BANNER PROPERTY SERVICES LIMITED

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANNER PROPERTY SERVICES LIMITED / 27/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SUFFOLK HOUSE THE GREEN WOOBURN GREEN HIGH WYCOMBE HP10 0EU ENGLAND

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

31/01/1831 January 2018 CORPORATE SECRETARY APPOINTED BANNER PROPERTY SERVICES LIMITED

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END SL8 5QH ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM SORBON AYLESBURY END BEACONSFIELD HP9 1LW ENGLAND

View Document

18/01/1718 January 2017 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

07/11/167 November 2016 ADOPT ARTICLES 18/10/2016

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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