Having been setup in 2014, Siam Property Ltd have registered office in Cheshire, it's status is listed as "Active". There are 2 directors listed as Connor, Samniang, Narinram, Yonlada for the organisation at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOR, Samniang | 01 March 2014 | - | 1 |
NARINRAM, Yonlada | 17 February 2014 | 01 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 13 May 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 13 May 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 27 November 2017 | |
MR01 - N/A | 18 October 2017 | |
MR01 - N/A | 18 October 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 02 May 2016 | |
AR01 - Annual Return | 20 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AD01 - Change of registered office address | 11 February 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 11 November 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AD01 - Change of registered office address | 19 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 June 2015 | |
NEWINC - New incorporation documents | 17 February 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2017 | Outstanding |
N/A |
A registered charge | 16 October 2017 | Outstanding |
N/A |