SATURN LAND AND BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

05/03/245 March 2024 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to Estate Office, St Andrews Business Centre 91-93 st Marys Road Garston Liverpool L19 2NL on 2024-03-05

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/03/2327 March 2023 Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 2023-03-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Paul Fairclough as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Michael David O'halloran as a director on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM OAKWOOD HOUSE WARRINGTON ROAD RISLEY WARRINGTON WA3 6WP ENGLAND

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FAIRCLOUGH / 19/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR ESTATES (CHESHIRE) LIMITED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

26/03/2026 March 2020 CESSATION OF STRATFORD LEYLAND LIMITED AS A PSC

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 93 HAIGH ROAD, ASPULL ASPULL WIGAN WN2 1RN UNITED KINGDOM

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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