Advanced company searchLink opens in new window

SAFFRON HOMES (UK) LTD

Company number 06271900

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)
27 Jul 2018 PSC01 Notification of Ravinder Sandhu as a person with significant control on 17 July 2018
27 Jul 2018 PSC01 Notification of Satinder Sandhu as a person with significant control on 17 July 2018
27 Jul 2018 PSC07 Cessation of Manjit Kaur Sandhu as a person with significant control on 17 July 2018
27 Jul 2018 PSC07 Cessation of Amritpal Singh Sandhu as a person with significant control on 17 July 2018
27 Jul 2018 AP01 Appointment of Mr Ravinder Sandhu as a director on 17 July 2018
27 Jul 2018 AP01 Appointment of Mr Satinder Singh Sandhu as a director on 17 July 2018
18 Jun 2018 MR01 Registration of charge 062719000002, created on 12 June 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
03 Jan 2018 MR01 Registration of charge 062719000001, created on 3 January 2018
19 Oct 2017 AA01 Previous accounting period extended from 30 June 2017 to 31 August 2017
12 Jul 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
09 May 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Nov 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 CERTNM Company name changed brambles convenience store LTD\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
07 Oct 2014 CONNOT Change of name notice
15 Jul 2014 AD01 Registered office address changed from 65 Bramble Street Lower Stock Coventry CV1 2HU to 2a Cannon Park Road Cannon Park Road Coventry CV4 7AY on 15 July 2014
02 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
28 Jun 2013 CH01 Director's details changed for Mrs Manjit Kaur Sandhu on 15 October 2009