Advanced company searchLink opens in new window

SAXON MILLS MANAGEMENT COMPANY LIMITED

Company number 09509007

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
10 May 2024 AA Accounts for a dormant company made up to 31 March 2024
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 2 April 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
05 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
10 May 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 AD01 Registered office address changed from 5, Saxon Mills, Castle Cary,Somerset 5 Saxon Mills Castle Cary Somerset BA7 7FG England to 5 Saxon Mills Castle Cary Somerset BA7 7FG on 28 March 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 AP01 Appointment of Mr Roy Henry Jesse Wheadon as a director on 25 March 2016
10 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 3
10 Apr 2016 AD01 Registered office address changed from 5, Saxon Mills, Castle Cary,Somerset. 5 Saxon Mills, Millbrook Gardens Castle Cary Somerset BA7 7FG England to 5, Saxon Mills, Castle Cary,Somerset 5 Saxon Mills Castle Cary Somerset BA7 7FG on 10 April 2016
10 Apr 2016 AD01 Registered office address changed from 1 Saxon Mills Catstle Cary Somerset BA7 7EG to 5, Saxon Mills, Castle Cary,Somerset. 5 Saxon Mills, Millbrook Gardens Castle Cary Somerset BA7 7FG on 10 April 2016
13 Jan 2016 AP01 Appointment of Malcolm Christopher Prall as a director on 9 October 2015
13 Jan 2016 AP01 Appointment of Roderick Finlay Garden as a director on 9 October 2015