Established in 2002, Samuel Alexander Properties Ltd have registered office in Colchester, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLOUGHLIN, Andrew Daniel | 10 May 2002 | - | 1 |
PRICE, William John | 10 May 2002 | - | 1 |
STAPLE, David Charles Searancke | 01 January 2007 | 31 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 12 May 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 11 March 2019 | |
MR01 - N/A | 18 October 2018 | |
MR01 - N/A | 08 August 2018 | |
MR04 - N/A | 23 July 2018 | |
CS01 - N/A | 19 May 2018 | |
AA - Annual Accounts | 15 March 2018 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 18 May 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AR01 - Annual Return | 13 September 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 07 June 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 21 July 2011 | |
CH01 - Change of particulars for director | 19 May 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 11 August 2008 | |
225 - Change of Accounting Reference Date | 13 February 2008 | |
363s - Annual Return | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 26 August 2004 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 25 February 2004 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
287 - Change in situation or address of Registered Office | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2003 | |
NEWINC - New incorporation documents | 10 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 October 2018 | Outstanding |
N/A |
A registered charge | 08 August 2018 | Outstanding |
N/A |
Legal charge | 29 March 2007 | Fully Satisfied |
N/A |