SAMPSON CLEANING LLP

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

21/08/2321 August 2023 Resignation of a liquidator

View Document

18/10/2218 October 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-09-07

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 12/12/14

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3335300003

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 ANNUAL RETURN MADE UP TO 12/12/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, LLP MEMBER TURTON FACILITIES LIMITED

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, LLP MEMBER TOM SHAW DEVELOPMENTS LIMITED

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 12/12/12

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 ANNUAL RETURN MADE UP TO 12/12/11

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES CASTLE DEVELOPMENTS LIMITED / 01/12/2010

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 12/12/10

View Document

07/01/117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES CASTLE / 01/12/2010

View Document

07/01/117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TURTON FACILITIES LIMITED / 01/12/2010

View Document

07/01/117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TOM SHAW DEVELOPMENTS LIMITED / 01/12/2010

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

12/01/1012 January 2010 ANNUAL RETURN MADE UP TO 12/12/09

View Document

22/10/0922 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

18/06/0818 June 2008 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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