SAMBAR LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-07 delete sic_code 96090 - Other service activities n.e.c.
2023-08-07 insert sic_code 68100 - Buying and selling of own real estate
2023-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-08-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-27 update statutory_documents DIRECTOR APPOINTED MISS SHANNON ELLIOTT
2023-03-21 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SAMUEL BARTON / 27/07/2022
2022-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR SAMUEL BARTON / 27/07/2022
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-07 update num_mort_charges 13 => 14
2022-03-07 update num_mort_outstanding 10 => 11
2022-02-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380014
2022-01-07 update num_mort_charges 12 => 13
2022-01-07 update num_mort_outstanding 9 => 10
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380013
2021-09-24 update statutory_documents SAIL ADDRESS CREATED
2021-09-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-08-31 update statutory_documents CESSATION OF KAREN JUDITH BARTON AS A PSC
2021-08-07 update num_mort_charges 11 => 12
2021-08-07 update num_mort_outstanding 8 => 9
2021-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380012
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BARTON
2021-01-04 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-10-13 update statutory_documents 08/10/20 STATEMENT OF CAPITAL GBP 200
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-25 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BARTON
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-07-08 update num_mort_charges 10 => 11
2019-07-08 update num_mort_outstanding 7 => 8
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380011
2019-05-15 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-10 update num_mort_charges 9 => 10
2018-05-10 update num_mort_outstanding 6 => 7
2018-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380010
2018-04-05 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-07 update num_mort_outstanding 7 => 6
2018-01-07 update num_mort_satisfied 2 => 3
2017-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SAMUEL BARTON / 01/08/2017
2017-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JUDITH BARTON / 01/08/2017
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR SAMUEL BARTON / 23/08/2016
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN JUDITH BARTON / 23/08/2016
2017-08-07 update num_mort_outstanding 8 => 7
2017-08-07 update num_mort_satisfied 1 => 2
2017-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-07 update num_mort_charges 6 => 9
2017-05-07 update num_mort_outstanding 5 => 8
2017-04-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380009
2017-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380007
2017-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380008
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update num_mort_charges 4 => 6
2016-06-08 update num_mort_outstanding 3 => 5
2016-05-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380005
2016-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066803380006
2015-10-08 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-08 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-29 update statutory_documents 22/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-20 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-09-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-08-28 update statutory_documents 22/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-09-06 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-08-22 update statutory_documents 22/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-22 update num_mort_charges 3 => 4
2013-06-22 update num_mort_outstanding 2 => 3
2013-04-18 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-31 update statutory_documents 22/08/12 FULL LIST
2012-05-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-22 update statutory_documents 22/08/11 FULL LIST
2011-03-28 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-25 update statutory_documents 22/08/10 FULL LIST
2010-05-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-03 update statutory_documents COMPANY NAME CHANGED EBAY MADE EASY LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-10-23 update statutory_documents CHANGE OF NAME 16/10/2009
2009-09-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSEPH HARPER
2009-09-07 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ
2008-09-22 update statutory_documents DIRECTOR AND SECRETARY APPOINTED KAREN JUDITH BARTON
2008-09-22 update statutory_documents DIRECTOR APPOINTED ALISTAIR SAMUEL BARTON
2008-09-22 update statutory_documents DIRECTOR APPOINTED JOSEPH JAMES HARPER
2008-09-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-09-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION