Advanced company searchLink opens in new window

SAXON SHORE DEVELOPMENTS LIMITED

Company number 05307655

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 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 AP01 Appointment of Mr Maxwell Edward Butler as a director on 13 October 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 AP01 Appointment of Mr Mark Butler as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Riley Joseph Butler as a director on 30 November 2020
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
14 Jan 2020 TM02 Termination of appointment of John Michael Rees as a secretary on 14 January 2020
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
13 Aug 2019 PSC07 Cessation of Jason Robert Butler as a person with significant control on 30 July 2019
13 Aug 2019 PSC07 Cessation of Mark Butler as a person with significant control on 30 July 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
22 Sep 2017 PSC04 Change of details for Mr John Michael Rees as a person with significant control on 31 October 2016
22 Sep 2017 PSC04 Change of details for Mr Jason Robert Butler as a person with significant control on 31 October 2016
22 Sep 2017 PSC01 Notification of Mark Butler as a person with significant control on 31 October 2016
10 Jul 2017 PSC01 Notification of John Michael Rees as a person with significant control on 6 April 2016
05 Jan 2017 AD01 Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 5 January 2017