Advanced company searchLink opens in new window

SAXON WALK RESIDENTS COMPANY LIMITED

Company number 04996110

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)
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
26 May 2022 TM01 Termination of appointment of Sarah Holland as a director on 23 May 2022
26 May 2022 AP01 Appointment of Antony John Dean as a director on 23 May 2022
11 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jul 2021 CH01 Director's details changed for Miss Sarah Wood on 9 July 2020
04 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
04 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
04 Oct 2019 AP03 Appointment of Gateway Corporate Solutions Limited as a secretary on 1 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Sep 2019 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 29 September 2019
25 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 TM01 Termination of appointment of Paul Richard John Daft as a director on 12 March 2018
15 Feb 2018 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 15 February 2018
15 Feb 2018 TM02 Termination of appointment of Essex Properties Ltd as a secretary on 31 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates