SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED
Company number 02470756
- Company Overview for SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED (02470756)
- Filing history for SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED (02470756)
- People for SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED (02470756)
- More for SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED (02470756)
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) |
---|---|---|---|
21 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 Aug 2019 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 8 August 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
23 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
15 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 May 2018 | |
27 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
09 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
27 Apr 2016 | AA01 | Current accounting period extended from 31 July 2016 to 30 November 2016 | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Oct 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr William Alder Oliver as a director on 12 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 12 May 2015 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014 |