Advanced company searchLink opens in new window

SAFFRON COURT NOMINEE LIMITED

Company number 12003388

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)
05 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with updates
02 May 2024 MR01 Registration of charge 120033880001, created on 2 May 2024
21 Jul 2023 TM01 Termination of appointment of Timothy Richard Holden as a director on 19 July 2023
21 Jul 2023 AP01 Appointment of Mr Philip Anthony Gittins as a director on 19 July 2023
13 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Feb 2023 TM01 Termination of appointment of Paul David Waggott as a director on 21 February 2023
23 Sep 2022 TM01 Termination of appointment of Mark Charles Forbes Millar as a director on 20 September 2022
24 May 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
19 May 2022 CH01 Director's details changed for Mr Paul David Waggott on 1 June 2021
19 May 2022 PSC05 Change of details for Edr Uk Prs Club 1 Gp Llp as a person with significant control on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr James Ferris Whidborne as a director on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of William George Stephen Hackney as a director on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
28 May 2020 PSC05 Change of details for Cording Uk Prs Club 1 Gp Llp as a person with significant control on 7 May 2020
04 May 2020 TM01 Termination of appointment of Philip Anthony Gittins as a director on 21 April 2020
04 May 2020 AP01 Appointment of Mr Paul David Waggott as a director on 21 April 2020
29 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019