Advanced company searchLink opens in new window

SAFFRON ESTATES LTD.

Company number 07391551

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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