Advanced company searchLink opens in new window

SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED

Company number 07060089

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Oct 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
30 Jul 2024 AP01 Appointment of Pauline Hatcher as a director on 1 April 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 TM01 Termination of appointment of Daphne Dorothy Brown as a director on 27 October 2023
27 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
13 Jun 2023 TM01 Termination of appointment of Joan Marina Eagle as a director on 10 June 2023
04 May 2023 AP01 Appointment of Mrs Daphne Dorothy Brown as a director on 19 November 2020
04 May 2023 AP01 Appointment of Mrs Jennifer Susan Pilgrim as a director on 5 April 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 TM01 Termination of appointment of Sylvia Kay Johnstone as a director on 16 September 2022
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 TM01 Termination of appointment of Michael Dudley Ellis as a director on 28 October 2020
10 Dec 2020 TM01 Termination of appointment of John Richard Carter as a director on 28 October 2020
06 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Margaret Ann Shutt as a director on 8 April 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Mr Paul Cardy as a director on 2 April 2019
25 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from 2 Vicar Street Wymondham NR18 0PL England to Michaelamas House Bergh Apton Road Alpington Norwich NR14 7PG on 6 February 2018