SAXBY PROPERTIES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Appointment of Mr Nicholas Martin as a director on 2025-07-29 |
27/08/2527 August 2025 New | Appointment of Mr Timothy Martin as a director on 2025-07-29 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
22/10/2422 October 2024 | Notification of The Brian Henry Martin Settlement as a person with significant control on 2023-04-05 |
22/10/2422 October 2024 | Cessation of Brian Henry Martin as a person with significant control on 2023-04-05 |
22/10/2422 October 2024 | Notification of The Valerie Ann Martin Settlement as a person with significant control on 2023-04-05 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
15/03/1815 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018 |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MARTIN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/04/1522 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/03/1228 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
21/10/1121 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN HENRY MARTIN / 26/08/2011 |
20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN HENRY MARTIN / 26/08/2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM NETHERLEIGH THE AVENUE, SOUTH NUTFIELD REDHILL SURREY RH1 5RY |
20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN HENRY MARTIN / 26/08/2011 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/04/1121 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/05/108 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | NC INC ALREADY ADJUSTED 01/07/06 |
04/01/074 January 2007 | £ NC 1000000/1500000 01/0 |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/04/057 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/04/0416 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/04/0318 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/04/0215 April 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/03/0114 March 2001 | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 16 STATION ROAD WHYTELEAFE SURREY CR3 0EP |
26/04/0026 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
28/03/0028 March 2000 | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
21/05/9921 May 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
23/04/9923 April 1999 | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | VARYING SHARE RIGHTS AND NAMES 01/12/98 |
02/11/982 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
02/11/982 November 1998 | EXEMPTION FROM APPOINTING AUDITORS 14/10/98 |
08/04/988 April 1998 | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS |
29/12/9729 December 1997 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
19/05/9719 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/9719 May 1997 | DIRECTOR RESIGNED |
19/05/9719 May 1997 | NEW DIRECTOR APPOINTED |
19/05/9719 May 1997 | SECRETARY RESIGNED |
20/03/9720 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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