S D SAMUELS (SPECIAL PROJECTS) LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

15/03/2415 March 2024 Administrator's progress report

View Document

22/01/2422 January 2024 Notice of extension of period of Administration

View Document

19/09/2319 September 2023 Administrator's progress report

View Document

10/05/2310 May 2023 Notice of deemed approval of proposals

View Document

15/04/2315 April 2023 Statement of administrator's proposal

View Document

24/02/2324 February 2023 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-02-24

View Document

23/02/2323 February 2023 Appointment of an administrator

View Document

12/12/2212 December 2022 Termination of appointment of Lee Antony Smith as a director on 2022-11-25

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

30/09/2130 September 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

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050486840002

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR CARL DOHERTY

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL DOHERTY

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTONY SMITH

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAYCALE GROUP LTD

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR LEE ANTONY SMITH

View Document

03/05/193 May 2019 CESSATION OF FREDERICK JOHN MILLS AS A PSC

View Document

03/05/193 May 2019 CESSATION OF WAYNE ROBERT MILLS AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL ENGLAND

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1720 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 85

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FOXHALL

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

08/04/168 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY FREDERICK MILLS

View Document

26/03/1526 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXBORROW

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXBORROW

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED STEPHEN LEE OXBORROW

View Document

15/03/1215 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/128 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 95

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN MILLS / 28/08/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT MILLS / 30/08/2011

View Document

05/04/115 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN MILLS / 18/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE OXBORROW / 18/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOXHALL / 18/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HEDDEN / 18/02/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JOHN MILLS / 18/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBERT MILLS / 18/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MILLS / 18/02/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED WILLIAM HEDDEN

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLS / 03/12/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED STEPHEN LEE OXBORROW

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARK ALAN FOXHALL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED SD SAMUELS (MID-BEDS) LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/02/0418 February 2004 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