Advanced company searchLink opens in new window

SAFFRON HALL LIMITED

Company number 08241158

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)
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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