- Company Overview for SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED (04831634)
- Filing history for SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED (04831634)
- People for SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED (04831634)
- More for SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED (04831634)
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
|
|
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
|
|
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
|
|
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 |