- Company Overview for SAFFRON ESTATES LTD. (07391551)
- Filing history for SAFFRON ESTATES LTD. (07391551)
- People for SAFFRON ESTATES LTD. (07391551)
- Insolvency for SAFFRON ESTATES LTD. (07391551)
- More for SAFFRON ESTATES LTD. (07391551)
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) |
---|---|---|---|
12 Oct 2017 | CH01 | Director's details changed for Mr Jamie Paul Simon Hockaday on 29 September 2017 | |
12 Oct 2017 | PSC04 | Change of details for Mrs Sonia Hockaday as a person with significant control on 30 September 2016 | |
12 Oct 2017 | PSC04 | Change of details for Mr Jamie Paul Simon Hockaday as a person with significant control on 30 September 2016 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mrs Sonia Hockaday on 20 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Oct 2015 | CH01 | Director's details changed for Mrs Sonia Hockaday on 19 October 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Jamie Paul Simon Hockaday on 21 August 2015 | |
08 May 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 8 May 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | CH01 | Director's details changed for Mr Jamie Paul Simon Hockaday on 1 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from Hunt Hall House Hunt Hall Lane Welford on Avon Stratford upon Avon Warwickshire CV37 8HE on 1 October 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 29 March 2012 | |
15 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 29 March 2012 | |
21 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mr Jamie Paul Simon Hockaday on 29 September 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mrs Sonia Hockaday on 29 September 2011 |