Advanced company searchLink opens in new window

SAXON COURT (AXBRIDGE) MANAGEMENT LIMITED

Company number 02149578

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)
31 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
09 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 AD01 Registered office address changed from Flat 5 Saxon Court Moorland Street Axbridge BS26 2BA England to 7 Moorland Street Axbridge BS26 2BA on 11 October 2021
11 Oct 2021 CH03 Secretary's details changed for Mr Tom Jones on 10 October 2021
10 Oct 2021 AP01 Appointment of Mr Ashley Gwinn as a director on 10 October 2021
10 Oct 2021 PSC07 Cessation of George Atkins as a person with significant control on 30 September 2021
10 Oct 2021 AP03 Appointment of Mr Tom Jones as a secretary on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of George Anthony Atkins as a director on 18 August 2021
01 Oct 2021 TM02 Termination of appointment of George Anthony Atkins as a secretary on 18 August 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
10 Nov 2020 TM01 Termination of appointment of Pauline Holt as a director on 19 October 2020
10 Nov 2020 AP01 Appointment of Mr Thomas Michael Jones as a director on 10 November 2020
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 PSC07 Cessation of Pauline Holt as a person with significant control on 19 October 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 May 2020 AD01 Registered office address changed from Axbridge Accountancy Guildhall Chambers the Square Axbridge BS26 2AD England to Flat 5 Saxon Court Moorland Street Axbridge BS26 2BA on 13 May 2020
26 Feb 2020 AP03 Appointment of Mr George Anthony Atkins as a secretary on 26 February 2020
03 Feb 2020 TM02 Termination of appointment of Pauline Holt as a secretary on 1 February 2020
03 Feb 2020 AD01 Registered office address changed from The Old Market Shop the Square Axbridge BS26 2AR England to Axbridge Accountancy Guildhall Chambers the Square Axbridge BS26 2AD on 3 February 2020
07 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 AP01 Appointment of Mr Benjamin Arthur Chard-Gillard as a director on 6 November 2019