Advanced company searchLink opens in new window

DAVID SAMUEL PROPERTIES LIMITED

Company number 09797282

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
25 Dec 2023 AA01 Previous accounting period shortened from 26 March 2023 to 25 March 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
12 May 2023 MR01 Registration of charge 097972820001, created on 9 May 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2023 AA01 Previous accounting period shortened from 27 March 2022 to 26 March 2022
27 Dec 2022 AA01 Previous accounting period shortened from 28 March 2022 to 27 March 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Apr 2022 AP01 Appointment of Mr Benjamin Lachs as a director on 31 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2021 AA01 Previous accounting period shortened from 29 March 2021 to 28 March 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
07 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
07 Oct 2019 PSC05 Change of details for David Samuel Holdings Limited as a person with significant control on 30 October 2018
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
13 Sep 2018 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 13 September 2018
11 May 2018 CH01 Director's details changed for Mr David Samuel Hammelburger on 10 May 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 171,000
17 Jan 2018 AA Micro company accounts made up to 31 March 2017