SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED
Company number 07060089
- Company Overview for SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED (07060089)
- Filing history for SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED (07060089)
- People for SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED (07060089)
- More for SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED (07060089)
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 |