Advanced company searchLink opens in new window

SAXON HOLLOW MANAGEMENT COMPANY LIMITED

Company number 05664661

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)
29 May 2024 AA Micro company accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
14 Feb 2024 AD02 Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF
13 Feb 2024 CH01 Director's details changed for Mr Jeremy Guy Davies on 13 February 2024
18 Jan 2024 CH04 Secretary's details changed for Dickinson Harrison Rbm Ltd on 18 January 2024
13 Dec 2023 TM01 Termination of appointment of Steven Paul Davies as a director on 13 December 2023
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Aug 2023 AP01 Appointment of Mr Mark Philip Hinchcliffe as a director on 31 July 2023
02 May 2023 CH04 Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023
19 Apr 2023 AD01 Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 19 April 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 AP04 Appointment of Dickinson Harrison Rbm Ltd as a secretary on 11 March 2020
28 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
11 Dec 2019 AD01 Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 11 December 2019
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC08 Notification of a person with significant control statement
01 Feb 2018 PSC07 Cessation of Jeremy Guy Davies as a person with significant control on 6 April 2016