- Company Overview for SAFFRON HALL LIMITED (08241158)
- Filing history for SAFFRON HALL LIMITED (08241158)
- People for SAFFRON HALL LIMITED (08241158)
- More for SAFFRON HALL LIMITED (08241158)
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) |
---|---|---|---|
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | AP01 | Appointment of Dr John Malcolm Padfield as a director on 24 November 2015 | |
25 May 2016 | TM01 | Termination of appointment of John Robert Hartley as a director on 4 January 2016 | |
25 May 2016 | AP01 | Appointment of Ms Caroline Derbyshire as a director on 4 January 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr John Anthony Willan on 17 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr Mark Philip Hayes on 17 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr Geoffrey Maurice Lewis on 17 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Ms Angela Dixon on 17 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr Nigel Wooldridge Brown on 17 May 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
30 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from 54 Hertford Street Cambridge CB4 3AQ to Concept House 2 Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 30 July 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
04 Jun 2014 | AP01 | Appointment of Mr John Hartley as a director | |
28 May 2014 | CH01 | Director's details changed for Mrs Angela Woods on 28 May 2014 | |
23 May 2014 | AP01 | Appointment of Mr Mark Philip Hayes as a director | |
23 May 2014 | TM01 | Termination of appointment of David Barrs as a director | |
23 May 2014 | AP01 | Appointment of Mr John Anthony Willan as a director | |
23 May 2014 | AP01 | Appointment of Mr Geoffrey Maurice Lewis as a director | |
22 May 2014 | AP01 | Appointment of Mr David Anthony Barrs as a director | |
22 May 2014 | AP01 | Appointment of Mr Nigel Wooldridge Brown as a director | |
22 May 2014 | AP01 | Appointment of Mrs Angela Woods as a director | |
22 May 2014 | AP03 | Appointment of Mr Geoffrey Maurice Lewis as a secretary | |
21 May 2014 | AD01 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 21 May 2014 | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 |