SAMUEL ALEXANDER PROPERTIES LIMITED - History of Changes


DateDescription
2025-02-14 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2024-02-23 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2023:LIQ. CASE NO.1
2023-04-07 delete address MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2023-04-07 insert address BEGBIES TRAYNOR (CENTRAL) LLP TOWN WALL HOUSE COLCHESTER ESSEX CO3 3AD
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-01-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2023-01-05 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-01-05 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 2 => 3
2022-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044360880003
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 1 => 2
2022-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044360880002
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-02 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL MCLOUGHLIN / 29/06/2021
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-18 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-31 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-11 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 1 => 2
2018-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044360880003
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-09 update num_mort_outstanding 1 => 0
2018-08-09 update num_mort_satisfied 0 => 1
2018-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044360880002
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-15 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STAPLE
2016-10-07 delete sic_code 41202 - Construction of domestic buildings
2016-10-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-10-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-09-13 update statutory_documents 10/05/16 FULL LIST
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-28 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-06-09 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-05-28 update statutory_documents 10/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-08-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-07-07 update statutory_documents 10/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-05-28 update statutory_documents 10/05/13 FULL LIST
2012-08-24 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 10/05/12 FULL LIST
2012-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCLOUGHLIN / 31/12/2011
2011-08-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 10/05/11 FULL LIST
2011-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SEARANCKE STAPLE / 01/01/2011
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents 10/05/10 FULL LIST
2009-10-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07
2007-07-24 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-18 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-13 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-26 update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-02-10 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2003-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-24 update statutory_documents DIRECTOR RESIGNED
2003-12-24 update statutory_documents SECRETARY RESIGNED
2003-10-28 update statutory_documents FIRST GAZETTE
2002-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION