SAFFRON OF CHICHESTER LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 APPLICATION FOR STRIKING-OFF

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ROSEMARY KOERNER / 31/03/2013

View Document

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
WASHINGTON HOUSE ST PAULS ROAD
CHICHESTER
WEST SUSSEX
PO19 3BJ

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM 65 KING GEORGE GARDENS CHICHESTER WEST SUSSEX PO19 6LE UNITED KINGDOM

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY KOERNER / 01/04/2009

View Document

13/11/0813 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM ORCHARD HOUSE CHARLTON ROAD SINGLETON WEST SUSSEX PO18 0HP

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY KOERNER / 08/04/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/08 FROM: GISTERED OFFICE CHANGED ON 08/03/2008 FROM 28 CAVENDISH STREET CHICHESTER WEST SUSSEX PO19 3BS

View Document

08/03/088 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY KOERNER / 14/02/2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 SMUGGLERS COTTAGE, CHURCH ROAD WESTBOURNE WEST SUSSEX PO10 8UA

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company