SAFFRON COURT MANAGEMENT COMPANY LIMITED
Company number 01972193
- Company Overview for SAFFRON COURT MANAGEMENT COMPANY LIMITED (01972193)
- Filing history for SAFFRON COURT MANAGEMENT COMPANY LIMITED (01972193)
- People for SAFFRON COURT MANAGEMENT COMPANY LIMITED (01972193)
- More for SAFFRON COURT MANAGEMENT COMPANY LIMITED (01972193)
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) |
---|---|---|---|
01 Sep 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
01 Sep 2023 | CH01 | Director's details changed for Simon Burgess on 1 September 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 31 August 2023 | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
03 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA United Kingdom to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020 | |
10 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
10 Jul 2019 | CH01 | Director's details changed for Miss Amber Louise Cole on 10 July 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Martin Richard Curry as a director on 30 January 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
16 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from C/O F & S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to The French Quarter 114 High Street Southampton SO14 2AA on 1 December 2015 | |
30 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|