Advanced company searchLink opens in new window

SAMNAMIC PROPERTIES LIMITED

Company number SC148226

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)
14 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,000
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
13 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 7
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 AP01 Appointment of Mrs Zareen Ullah as a director
05 Jul 2012 AP01 Appointment of Ms Iram Nafees Mohammed as a director
27 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 05/01/09; full list of members
27 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 6
22 Jan 2008 363a Return made up to 05/01/08; full list of members
01 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Feb 2007 288a New secretary appointed
23 Feb 2007 288b Director resigned
23 Feb 2007 288b Secretary resigned