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)
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