Advanced company searchLink opens in new window

SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED

Company number 02470756

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)
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
  • GBP 5
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
  • GBP 5
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