SAMPHIRE WALK LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

20/02/2520 February 2025 Termination of appointment of Adam Charles Hill as a director on 2025-02-20

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/06/238 June 2023 Termination of appointment of Susan Maureen Price as a director on 2023-05-26

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of David Orlik as a secretary on 2022-03-31

View Document

12/05/2212 May 2022 Appointment of John Rowell Estate Management Ltd as a secretary on 2022-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/05/2028 May 2020 CESSATION OF JONATHAN BATEMAN AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF PSC STATEMENT ON 28/05/2020

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM OLD COFFEE HOUSE LONDON ROAD SEVENOAKS TN13 1AH UNITED KINGDOM

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATEMAN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ADAM CHARLES HILL

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MAURREN PRICE / 06/03/2020

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS SUSAN MAURREN PRICE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR MATTHEW JAMES DUNN

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BATEMAN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF JONATHAN BATEMAN AS A PSC

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRODERICK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/11/1823 November 2018 DIRECTOR APPOINTED MR BARRY JOHN CROSSBY

View Document

26/06/1826 June 2018 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