SAMMON ESTATES LIMITED
Status | ACTIVE |
Company No. | 04881618 |
Category | Private Limited Company |
Incorporated | 29 Aug 2003 |
Age | 20 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SAMMON ESTATES LIMITED is an active private limited company with number 04881618. It was incorporated 20 years, 8 months, 1 day ago, on 29 August 2003. The company address is Lawrence House Lawrence House, Burnley, BB12 0AE, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 27 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-27
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Neal Odgen
Change date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-27
Documents
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-14
Officer name: Neil Sharpe
Documents
Termination secretary company with name termination date
Date: 27 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Sharpe
Termination date: 2019-11-14
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-02-27
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Adrian Ogden
Documents
Capital name of class of shares
Date: 22 Mar 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 22 Mar 2018
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-28
Psc name: Mr Adrian Ogden
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bernard Mulligan
Cessation date: 2017-02-28
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-28
Psc name: Neil Sharpe
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Ogden
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 26 Nov 2014
Action Date: 11 Nov 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-11-11
Documents
Liquidation receiver cease to act receiver
Date: 26 Nov 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 26 Nov 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Liquidation receiver appointment of receiver
Date: 26 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Legacy
Date: 15 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-28
Officer name: Neil Sharpe
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-28
Officer name: Adrian Odgen
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 40 Manchester Road Nelson Lancashire BB9 7EJ
Documents
Appoint person secretary company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Sharpe
Documents
Termination secretary company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Mulligan
Documents
Change account reference date company previous extended
Date: 07 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-29
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Mulligan
Documents
Annual return company with made up date
Date: 05 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard Martin Mulligan
Change date: 2011-06-15
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-15
Officer name: Neil Sharpe
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Odgen
Change date: 2011-06-15
Documents
Change person secretary company with change date
Date: 01 Jul 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bernard Martin Mulligan
Change date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 01 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/08; no change of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian odgen / 01/05/2008
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; no change of members
Documents
Legacy
Date: 05 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 17/08/05 from: suite 2 the exchange spring lane colne lancashire BB8 9BD
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 27/11/03 from: 3-6 richmond terrace blackburn lancashire BB1 7AU
Documents
Legacy
Date: 27 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/09/03--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
B K ORTHOPAEDIC PRACTISE LIMITED
17 BRANTINGHAM GARDENS,DONCASTER,DN10 6XJ
Number: | 07440959 |
Status: | ACTIVE |
Category: | Private Limited Company |
08086715: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 08086715 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GARNETT WAY,WALTHAMSTOW,E17 5PE
Number: | 11202359 |
Status: | ACTIVE |
Category: | Private Limited Company |
489-493 BOLTON ROAD 489-493 BOLTON ROAD, SWINTON,MANCHESTER,M27 8QT
Number: | 10987663 |
Status: | ACTIVE |
Category: | Private Limited Company |
151-153 SOUTH LAMBETH ROAD,LONDON,SW8 1XN
Number: | 09055605 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EDENHAM CLOSE, LOWER EARLEY,BERKSHIRE,RG6 3TH
Number: | 06233618 |
Status: | ACTIVE |
Category: | Private Limited Company |