Advanced company searchLink opens in new window

SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED

Company number 04831634

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)
23 Nov 2016 CH04 Secretary's details changed for Norgans Lettings and Property Management Limited on 24 October 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 13
14 Jun 2016 AP01 Appointment of Mrs Jessie Mary Mckeegan as a director on 30 May 2016
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 13
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 13
13 Jun 2014 AP04 Appointment of Norgans Lettings and Property Management Limited as a secretary
31 Jan 2014 TM01 Termination of appointment of Jean Poulter as a director
31 Jan 2014 AP01 Appointment of Mr Alex Mckeegan as a director
31 Jan 2014 AP01 Appointment of Miss Rebecca Jane Weedon as a director
19 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
19 Sep 2013 AP01 Appointment of Mrs Jean Marget Poulter as a director
19 Sep 2013 TM02 Termination of appointment of Leonard Poulter as a secretary
19 Sep 2013 AD01 Registered office address changed from 15 Kingsfield Road Biggleswade Bedfordshire SG18 8AT on 19 September 2013
19 Sep 2013 TM01 Termination of appointment of Leonard Poulter as a director
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 AD01 Registered office address changed from 1 Thompson Close Dawlish Devon EX7 0AZ England on 19 April 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
06 Aug 2012 AP03 Appointment of Dr Leonard William Poulter as a secretary
27 Jul 2012 AD01 Registered office address changed from Elliot House Old Stratford Business Park Falcon Drive Milton Keynes Buckinghamshire MK19 6FG on 27 July 2012
18 Jul 2012 AP01 Appointment of Dr Leonard William Poulter as a director
20 Apr 2012 TM01 Termination of appointment of Anthony Inchbald as a director