Advanced company searchLink opens in new window

SAXON URBAN (FIVE) LIMITED

Company number 04265214

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)
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP on 29 June 2023
20 Jun 2023 MR01 Registration of charge 042652140030, created on 12 June 2023
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
01 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
28 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
03 Jun 2021 MR01 Registration of charge 042652140029, created on 27 May 2021
30 Dec 2020 MR01 Registration of charge 042652140028, created on 29 December 2020
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
29 Aug 2020 PSC01 Notification of Nigel Harborough Brunskill as a person with significant control on 26 August 2020
15 Aug 2020 PSC07 Cessation of David Charles Miller as a person with significant control on 6 August 2020
15 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
05 Sep 2019 AAMD Amended total exemption full accounts made up to 30 November 2017
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
16 May 2019 TM01 Termination of appointment of David Charles Miller as a director on 16 May 2019
02 May 2019 AP01 Appointment of Mrs Susan Brunskill as a director on 2 May 2019
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
09 Aug 2017 PSC04 Change of details for Mr David Charles Iller as a person with significant control on 6 August 2017