Advanced company searchLink opens in new window

SAMELS COURT (W6) LIMITED

Company number 03025435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AP01 Appointment of Mr Iain Inglis Manson as a director on 29 February 2024
30 Apr 2024 TM01 Termination of appointment of Nigel John Bishop as a director on 25 April 2024
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
22 Sep 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 May 2022 AP01 Appointment of Ms Edna Mary Eddowes as a director on 17 May 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
23 Feb 2022 TM01 Termination of appointment of Lucinda Alice May Cole as a director on 22 November 2021
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Feb 2020 AP01 Appointment of Mr Nigel John Bishop as a director on 19 February 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2020 AD01 Registered office address changed from , 11 Campbell Road, Twickenham, Middlesex, TW2 5BY, England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 9 January 2020
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
05 Sep 2019 AP01 Appointment of Ms Lucinda Alice May Cole as a director on 14 May 2019
05 Sep 2019 TM01 Termination of appointment of Samuel Graham Knox as a director on 4 September 2019
30 May 2019 PSC08 Notification of a person with significant control statement
22 May 2019 AP01 Appointment of Mr Carlos Alvarez Santos as a director on 4 December 2018
21 May 2019 AD01 Registered office address changed from , 338 London Road, Portsmouth, Hampshire, PO2 9JY, England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 21 May 2019
21 May 2019 TM01 Termination of appointment of Iain Inglis Manson as a director on 4 December 2018
21 May 2019 PSC07 Cessation of Iain Inglis Manson as a person with significant control on 4 December 2018
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates