Advanced company searchLink opens in new window

SAMI LEIGH PROPERTIES LIMITED

Company number 03877198

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)
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
26 Mar 2013 CH01 Director's details changed for Elaine Freedman on 25 March 2013
26 Mar 2013 CH03 Secretary's details changed for Mr Daniel Keith Freedman on 25 March 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Nov 2012 AD01 Registered office address changed from 1 Wall Hall Mansion Wall Hall Drive Aldenham Hertfordshire WD25 8BZ on 27 November 2012
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Feb 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Feb 2010 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8EP on 18 February 2010
23 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Elaine Freedman on 1 October 2009
07 Jun 2009 288c Director's change of particulars / elaine freedman / 01/06/2009
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Dec 2008 363a Return made up to 15/11/08; full list of members
28 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
30 Dec 2007 363s Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Nov 2007 395 Particulars of mortgage/charge
04 Oct 2007 395 Particulars of mortgage/charge
28 Sep 2007 395 Particulars of mortgage/charge
28 Sep 2007 403a Declaration of satisfaction of mortgage/charge