Advanced company searchLink opens in new window

SAXON PLACE MANAGEMENT (COODEN) LIMITED

Company number 02079220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
  • ANNOTATION Clarification a second filing AR01 was registered on 11/01/16.
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
  • GBP 300
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
  • GBP 300
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