SAFFRONS GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

10/12/2410 December 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-12-06

View Document

10/12/2410 December 2024 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 4 the Workshop Wharf Road Eastbourne East Sussex BN27 1FG on 2024-12-10

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/03/2418 March 2024 Appointment of Ms Patricia Starkey as a director on 2024-03-18

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Margaret Rose Currant as a director on 2023-12-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-11-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

28/12/2228 December 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-12-28

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 DIRECTOR APPOINTED MS PATRICIA ROSEMARY CRISP

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR GWYN HOBSON

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS CAROLE ANNE FLIGHT

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSINA MORGAN

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD CUMBERS

View Document

13/04/1513 April 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY AMP MGMT LIMITED

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 183 LANGNEY ROAD EASTBOURNE EAST SUSSEX BN22 8AH

View Document

06/01/156 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMP MGMT LIMITED / 06/11/2013

View Document

06/01/156 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR GWYN HOWARD HOBSON

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O AMP MGMT LIMITED 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEANNE BOUSFIELD

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WALTER CUMBERS / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELLEN POPE / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE CURRANT / 02/12/2011

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS JEANNE MARGARET BOUSFIELD

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR COLIN CHARLES TAYLOR

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS ROSINA CHARLOTTE MORGAN

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

19/07/1119 July 2011 CORPORATE SECRETARY APPOINTED AMP MGMT LIMITED

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 1-2 THE GARDENS FAREHAM HAMPSHIRE PO16 8SS

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

22/12/0922 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/01/0931 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 1-2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MARGARET ROSE CURRANT

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JOY BUGGY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY LINDA HAFFENDEN

View Document

23/09/0823 September 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 28 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/11/98; CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 28/11/97; CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

02/03/972 March 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 £ NC 100/10000 19/02/

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/04/969 April 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED THORNDUSK FLAT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 28/02/96

View Document

28/11/9528 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information