SAXON COURT (BULL LANE) MANAGEMENT LIMITED
Company number 02306978
- Company Overview for SAXON COURT (BULL LANE) MANAGEMENT LIMITED (02306978)
- Filing history for SAXON COURT (BULL LANE) MANAGEMENT LIMITED (02306978)
- People for SAXON COURT (BULL LANE) MANAGEMENT LIMITED (02306978)
- More for SAXON COURT (BULL LANE) MANAGEMENT LIMITED (02306978)
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) |
---|---|---|---|
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from 21 Market Hill Maldon Essex CM9 4PZ to 8 Promenade Mayland Chelmsford Essex CM3 6AR on 31 October 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2 August 2013 | |
21 Jan 2013 | AP03 | Appointment of Mr Bradley Smith as a secretary on 21 January 2013 | |
16 Jan 2013 | AP01 | Appointment of Mr David John Lodge as a director on 16 January 2013 | |
27 Dec 2012 | TM01 | Termination of appointment of Carole Tibballs as a director on 27 December 2012 | |
27 Dec 2012 | TM01 | Termination of appointment of Anthony Michael Edward Morris as a director on 27 November 2012 | |
27 Dec 2012 | TM02 | Termination of appointment of Beryl Hughes as a secretary on 27 December 2012 | |
27 Dec 2012 | AP01 | Appointment of Mr Bradley Jonathan Smith as a director on 10 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Anthony Michael Edward Morris on 1 October 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
20 Oct 2011 | CH03 | Secretary's details changed for Mrs Beryl Hughes on 1 October 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mrs Carole Tibballs on 1 October 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders |