SAMUEL TOLAH PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 08995870 |
Category | Private Limited Company |
Incorporated | 14 Apr 2014 |
Age | 10 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SAMUEL TOLAH PROPERTIES LIMITED is an active private limited company with number 08995870. It was incorporated 10 years, 2 months, 4 days ago, on 14 April 2014. The company address is International House International House, London, EC1A 2BN, England.
Company Fillings
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-22
Officer name: Dennis Forrest
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change sail address company with old address new address
Date: 20 Mar 2024
Category: Address
Type: AD02
New address: 23 Annett Close Annett Close Wickford SS12 9JH
Old address: Flat 10 7 Park Road London N14 6HB England
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Change account reference date company previous extended
Date: 11 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Anthony Sajuwa
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Sajuwa
Change date: 2022-04-06
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: International House, 185 Tower Bridge Road, London 185 Tower Bridge Road London Greater London SE1 2UF England
New address: International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2022-04-06
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
New address: International House, 185 Tower Bridge Road, London 185 Tower Bridge Road London Greater London SE1 2UF
Change date: 2021-11-15
Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
New address: International House 24 Holborn Viaduct City of London London EC1A 2BN
Change date: 2018-04-04
Old address: 235 Bury New Road Whitefield Manchester M45 8QP England
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-23
Officer name: Ian Jull
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-29
Officer name: Mr Ian Jull
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-29
Officer name: Mr Dennis Forrest
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: 235 Bury New Road Whitefield Manchester M45 8QP
Change date: 2017-05-17
Old address: Suite 34 67-68 Hatton Garden London EC1N 8JY
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change sail address company with new address
Date: 22 Jun 2016
Category: Address
Type: AD02
New address: Flat 10 7 Park Road London N14 6HB
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 06 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ags construction products LTD\certificate issued on 06/07/15
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Change sail address company with new address
Date: 11 Jun 2015
Category: Address
Type: AD02
New address: Flat 10 7 Park Road London N14 6HB
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
New address: Suite 34 67-68 Hatton Garden London EC1N 8JY
Change date: 2015-06-02
Documents
Some Companies
UNIT 12A PORT OF LARNE BUSINESS PARK,LARNE,BT40 1AX
Number: | NI616532 |
Status: | ACTIVE |
Category: | Private Limited Company |
330 GIBBET STREET,HALIFAX,HX1 4JW
Number: | 09709329 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLEWER CRESCENT,HARROW,HA3 5QA
Number: | 11663119 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BALMORAL TERRACE,YORK,YO23 1HR
Number: | 11586997 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.B.T. ENGINEERING SERVICES LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 02483687 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMAL INSULATION CONTRACTORS ASSOCIATION
TICA HOUSE 34 ALLINGTON WAY,DARLINGTON,DL1 4QB
Number: | 01885918 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |