- Company Overview for SAXON HALL FREEHOLD LIMITED (04676436)
- Filing history for SAXON HALL FREEHOLD LIMITED (04676436)
- People for SAXON HALL FREEHOLD LIMITED (04676436)
- Charges for SAXON HALL FREEHOLD LIMITED (04676436)
- More for SAXON HALL FREEHOLD LIMITED (04676436)
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) |
---|---|---|---|
29 Dec 2015 | CH03 | Secretary's details changed for Giles Christopher Wrennall on 14 December 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AP03 | Appointment of Giles Christopher Wrennall as a secretary | |
07 Apr 2011 | TM02 | Termination of appointment of Michaelides Warner & Co Limited as a secretary | |
24 Feb 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 24/02/09; full list of members | |
25 Feb 2009 | 288c | Director's change of particulars / michael wrennall / 01/01/2009 | |
11 Aug 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 30 March 2008 | |
23 Jun 2008 | 363a | Return made up to 24/02/08; no change of members | |
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from, riverside house, 1-5 como street, romford, essex, RM7 7DN | |
06 Jun 2008 | 288a | Secretary appointed michaelides warner & co LIMITED | |
02 May 2008 | 288a | Director appointed michael philip wrennall |