- Company Overview for SAXON SQUARE CHRISTCHURCH LIMITED (09441254)
- Filing history for SAXON SQUARE CHRISTCHURCH LIMITED (09441254)
- People for SAXON SQUARE CHRISTCHURCH LIMITED (09441254)
- Charges for SAXON SQUARE CHRISTCHURCH LIMITED (09441254)
- More for SAXON SQUARE CHRISTCHURCH LIMITED (09441254)
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 Apr 2018 | AP01 | Appointment of Mr Jeremy Frederick Benjamin as a director on 19 April 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Isaac Mocton as a director on 4 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
29 Jul 2015 | AP02 | Appointment of Firefly Capital Directors Ltd as a director on 15 June 2015 | |
29 Jun 2015 | AP02 | Appointment of Kingscroft Estates Llp as a director on 26 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Mark Richard Shooter as a director on 26 June 2015 | |
26 Jun 2015 | SH08 | Change of share class name or designation | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
22 Jun 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
18 Jun 2015 | MR01 | Registration of charge 094412540001, created on 16 June 2015 | |
16 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-16
|