Advanced company searchLink opens in new window

SAXON COURT (BULL LANE) MANAGEMENT LIMITED

Company number 02306978

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)
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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