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) |
---|---|---|---|
06 Feb 2018 | CH03 | Secretary's details changed for Mr James Robert Hamish Steggles on 1 February 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
07 Jun 2017 | AD01 | Registered office address changed from 54 High Street High Street Watton Thetford Norfolk IP25 6AE England to 2 Vicar Street Wymondham NR18 0PL on 7 June 2017 | |
30 Mar 2017 | AP01 | Appointment of Mrs Sylvia Kay Johnstone as a director on 25 January 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr John Richard Carter as a director on 25 January 2017 | |
29 Mar 2017 | AP01 | Appointment of Mrs Mollie Margaret Howe as a director on 25 January 2017 | |
29 Mar 2017 | AP01 | Appointment of Mrs Margaret Ann Shut as a director on 25 January 2017 | |
29 Mar 2017 | AP01 | Appointment of Mrs Joan Marina Eagle as a director on 25 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Jun 2016 | TM01 | Termination of appointment of Brian Michael Cooper as a director on 30 May 2016 | |
03 Mar 2016 | AR01 | Annual return made up to 9 November 2015 no member list | |
03 Mar 2016 | AP03 | Appointment of Mr James Robert Hamish Steggles as a secretary on 18 July 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from 8B Thetford Road Watton IP25 6BS to 54 High Street High Street Watton Thetford Norfolk IP25 6AE on 3 March 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Jeremy Frederick Fuller as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Edward Joseph King as a director on 30 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Michael Dudley Ellis as a director on 22 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Brian Michael Cooper as a director on 22 April 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from Dencora Court 2 Meridian Way, Meridian Business Park Norwich NR7 0TA to 8B Thetford Road Watton IP25 6BS on 26 April 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 | Annual return made up to 9 November 2014 no member list | |
13 Nov 2013 | AR01 | Annual return made up to 9 November 2013 no member list | |
10 Sep 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 |