- Company Overview for SATURN LAND AND BUILDING LIMITED (11859923)
- Filing history for SATURN LAND AND BUILDING LIMITED (11859923)
- People for SATURN LAND AND BUILDING LIMITED (11859923)
- More for SATURN LAND AND BUILDING LIMITED (11859923)
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) |
---|---|---|---|
16 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
26 Mar 2024 | PSC05 | Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 26 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to Estate Office, St Andrews Business Centre 91-93 st Marys Road Garston Liverpool L19 2NL on 5 March 2024 | |
03 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
27 Mar 2023 | PSC05 | Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 23 March 2023 | |
15 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
28 Mar 2022 | PSC05 | Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 28 March 2022 | |
27 Sep 2021 | AP01 | Appointment of Mr Michael David O'halloran as a director on 27 September 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Paul Fairclough as a director on 27 September 2021 | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Oakwood House Warrington Road Risley Warrington WA3 6WP England to 67 Chorley Old Road Bolton BL1 3AJ on 22 October 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Paul Fairclough on 19 July 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
26 Mar 2020 | PSC02 | Notification of Taylor Estates (Cheshire) Limited as a person with significant control on 23 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Stratford Leyland Limited as a person with significant control on 23 March 2020 | |
02 Jul 2019 | AD01 | Registered office address changed from 93 Haigh Road, Aspull Aspull Wigan WN2 1RN United Kingdom to Oakwood House Warrington Road Risley Warrington WA3 6WP on 2 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Paul Taylor as a director on 2 July 2019 | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|