- Company Overview for SAMI LEIGH PROPERTIES LIMITED (03877198)
- Filing history for SAMI LEIGH PROPERTIES LIMITED (03877198)
- People for SAMI LEIGH PROPERTIES LIMITED (03877198)
- Charges for SAMI LEIGH PROPERTIES LIMITED (03877198)
- Insolvency for SAMI LEIGH PROPERTIES LIMITED (03877198)
- More for SAMI LEIGH PROPERTIES LIMITED (03877198)
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
|
|
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
|
|
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 |