Advanced company searchLink opens in new window

SAXON COURT (SOUTH BENFLEET) MANAGEMENT COMPANY LIMITED

Company number 02398641

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 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 CH01 Director's details changed for Mrs Rosemary Elizabeth Miller on 25 July 2022
25 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
25 Jul 2022 CH01 Director's details changed for Robert Paul Bellenie on 1 July 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 CH03 Secretary's details changed for Mrs Kim Norris on 17 July 2020
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
15 Nov 2017 AD01 Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
08 Aug 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
09 Nov 2016 TM01 Termination of appointment of Alan William Townsend as a director on 14 October 2016
09 Nov 2016 AP01 Appointment of Mrs Rosemary Elizabeth Miller as a director on 9 November 2016
01 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
05 Jul 2016 CH01 Director's details changed for Robert Paul Bellenie on 5 July 2016
30 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 62