- Company Overview for SAFFRON HOMES (UK) LTD (06271900)
- Filing history for SAFFRON HOMES (UK) LTD (06271900)
- People for SAFFRON HOMES (UK) LTD (06271900)
- Charges for SAFFRON HOMES (UK) LTD (06271900)
- More for SAFFRON HOMES (UK) LTD (06271900)
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
|
|
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
|
|
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
|
|
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
|
|
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 |