SAXON PLACE MANAGEMENT (COODEN) LIMITED
Company number 02079220
- Company Overview for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
- Filing history for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
- People for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
- More for SAXON PLACE MANAGEMENT (COODEN) LIMITED (02079220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
18 Sep 2019 | TM01 | Termination of appointment of Vivienne Carol Chertier as a director on 10 March 2019 | |
05 Nov 2018 | AA | Micro company accounts made up to 24 June 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
24 Oct 2017 | AA | Micro company accounts made up to 24 June 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
24 Apr 2017 | AP01 | Appointment of Ms Vivienne Carol Chertier as a director on 8 October 2016 | |
24 Apr 2017 | AP01 | Appointment of Mr Dennis Paul Williams as a director on 8 October 2016 | |
24 Apr 2017 | AP01 | Appointment of Mr Edward Bain Mccue as a director on 8 October 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
18 Sep 2016 | TM01 | Termination of appointment of Cary John Sumpter as a director on 13 January 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
11 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 24 June 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from , C/O Manningtons Limited, 8 High Street, Heathfield, East Sussex, TN21 8LS to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 10 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | TM01 | Termination of appointment of Linda Baker as a director on 28 May 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 24 June 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Mike Nightingale on 12 December 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from , C/O Manningtons Limited, 8 High Street, Heathfield, East Sussex, TN21 8LS, England on 27 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | AD01 | Registered office address changed from , C/O Brown Russell Chartered Accountants, 71a and 71C, High Street, Heathfield, East Sussex, TN21 8HU, United Kingdom on 27 September 2013 | |
09 Feb 2013 | TM01 | Termination of appointment of Lynn Langlands as a director |