SAMUEL ALEXANDER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Final Gazette dissolved following liquidation |
14/05/2514 May 2025 | Final Gazette dissolved following liquidation |
14/02/2514 February 2025 | Return of final meeting in a members' voluntary winding up |
23/02/2423 February 2024 | Liquidators' statement of receipts and payments to 2023-12-20 |
05/01/235 January 2023 | Declaration of solvency |
05/01/235 January 2023 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-01-05 |
05/01/235 January 2023 | Appointment of a voluntary liquidator |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-11-30 |
26/01/2226 January 2022 | Director's details changed for Mr Andrew Daniel Mcloughlin on 2021-06-29 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/07/2031 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
11/03/1911 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044360880003 |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044360880002 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
15/03/1815 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID STAPLE |
13/09/1613 September 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
28/05/1528 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
07/07/147 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/05/1328 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/06/127 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLOUGHLIN / 31/12/2011 |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/07/1121 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SEARANCKE STAPLE / 01/01/2011 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/07/1028 July 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/03/0720 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
10/02/0410 February 2004 | STRIKE-OFF ACTION DISCONTINUED |
24/12/0324 December 2003 | SECRETARY RESIGNED |
24/12/0324 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
28/10/0328 October 2003 | FIRST GAZETTE |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ALEXANDER PROPERTIES 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