SAMPSONS FARM CONSTRUCTION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-13 View Report
Accounts. Accounts type micro entity. 2023-05-10 View Report
Confirmation statement. Statement with updates. 2023-03-13 View Report
Accounts. Accounts type micro entity. 2022-12-15 View Report
Address. New address: 11 Holne Chase London N2 0QP. Change date: 2022-04-22. Old address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR England. 2022-04-22 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Accounts. Accounts type micro entity. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-03-21 View Report
Persons with significant control. Psc name: Mr Max William Simon Ashton. Change date: 2019-03-13. 2019-03-20 View Report
Address. New address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR. Old address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH. Change date: 2019-02-11. 2019-02-11 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Mortgage. Charge number: 089373090004. Charge creation date: 2016-08-05. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Capital. Description: Statement by Directors. 2015-08-26 View Report
Capital. Capital statement capital company with date currency figure. 2015-08-26 View Report
Insolvency. Description: Solvency Statement dated 06/08/15. 2015-08-26 View Report
Resolution. Description: Resolutions. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Appointment date: 2014-10-03. Officer name: Sarah Louise Bell. 2014-11-10 View Report
Resolution. Description: Resolutions. 2014-10-14 View Report
Capital. Capital name of class of shares. 2014-10-14 View Report
Capital. Capital allotment shares. 2014-10-14 View Report
Document replacement. Form type: SH01. 2014-10-14 View Report
Mortgage. Charge number: 089373090002. Charge creation date: 2014-10-01. 2014-10-06 View Report
Mortgage. Charge creation date: 2014-10-03. Charge number: 089373090003. 2014-10-06 View Report
Capital. Capital allotment shares. 2014-10-01 View Report
Mortgage. Charge creation date: 2014-08-13. Charge number: 089373090001. 2014-08-19 View Report
Capital. Capital allotment shares. 2014-06-13 View Report
Officers. Officer name: Mr Max William Simon Ashton. 2014-04-30 View Report
Officers. Officer name: Mrs Danielle Anna Ashton. 2014-04-30 View Report
Incorporation. Incorporation company. 2014-03-13 View Report