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)
08 Oct 2012 AD01 Registered office address changed from , C/O Ency Associates Ltd Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom on 8 October 2012
06 Sep 2012 TM01 Termination of appointment of Deborah Tanner as a director
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Peggy Thorne on 24 May 2012
24 May 2012 CH01 Director's details changed for Deborah Stacy Tanner on 24 May 2012
24 May 2012 CH01 Director's details changed for Kathryn Jane Rae Aka Douglas Henry on 24 May 2012
21 May 2012 AD01 Registered office address changed from , 30 Leys Gardens, Cockfosters, Herts, EN4 9NA on 21 May 2012
08 Jan 2012 TM01 Termination of appointment of John Gilbert as a director
26 Oct 2011 AP01 Appointment of John Julian Earle as a director
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Nirmala Bamford as a director
20 Jan 2011 AP01 Appointment of John Stuart Gilbert as a director
22 Sep 2010 AD01 Registered office address changed from , 28 Samels Court, South Black Lion Lane, London, W6 9TL on 22 September 2010
07 Sep 2010 TM01 Termination of appointment of Louis Siegenberg as a director
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AP01 Appointment of Nirmala Rajah Bamford as a director
04 Mar 2010 AR01 Annual return made up to 26 February 2010
17 Dec 2009 TM01 Termination of appointment of Jeremy Hurd as a director
28 Oct 2009 TM01 Termination of appointment of Kathryn Harrison as a director
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 23/02/09; full list of members
09 Dec 2008 288a Director appointed kathryn jane harrison
08 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008