SAXA VORD PROPERTIES LLP

Company Documents

DateDescription
10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM ACHNACOILLE FOREST ROAD GRANTOWN-ON-SPEY PH26 3JL

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

01/03/181 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 SALE & PAYMENT OF PROPERTY APPROVED

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SO3012790002

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 30/03/16

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 30/03/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 ANNUAL RETURN MADE UP TO 30/03/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SO3012790002

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 30/03/13

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 30/03/12

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRANK ALLAN STRANG / 27/06/2011

View Document

27/06/1127 June 2011 ANNUAL RETURN MADE UP TO 30/03/11

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM GALLERY OFFICES SEAFIELD ROAD GRANTOWN ON SPEY INVERNESS - PH26 3JF

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 ANNUAL RETURN MADE UP TO 30/03/10

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

15/05/0815 May 2008 MEMBER RESIGNED CALUM GRANT

View Document

15/05/0815 May 2008 MEMBER RESIGNED ANGUS LYALL

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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