Advanced company searchLink opens in new window

SAXON HOUSE PROPERTIES LIMITED

Company number 06881202

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)
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
30 Jun 2023 TM01 Termination of appointment of Simon Matthew Cooper as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Mr Jonathan Michael Wormald as a director on 30 June 2023
29 Jun 2023 AA Full accounts made up to 30 September 2022
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
23 Jun 2022 AA Full accounts made up to 30 September 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Jun 2021 AA Full accounts made up to 30 September 2020
11 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
08 Oct 2020 AA Full accounts made up to 30 September 2019
06 Aug 2020 AP01 Appointment of Mr Shaun Morton as a director on 17 July 2020
06 Aug 2020 TM01 Termination of appointment of Paul Alan Meehan as a director on 17 July 2020
28 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Matthew Damian Rice as a director on 31 August 2019
28 Apr 2020 TM01 Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019
05 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
22 May 2019 AA Full accounts made up to 30 September 2018
12 Dec 2018 AD01 Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 CC04 Statement of company's objects
22 Aug 2018 AP01 Appointment of Mr Paul Meehan as a director on 15 August 2018
22 Aug 2018 AP01 Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018
21 Aug 2018 AD01 Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018
21 Aug 2018 TM02 Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018