SAXON DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2013

View Document

04/12/124 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

14/12/1114 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2010:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2009:LIQ. CASE NO.1

View Document

06/02/096 February 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DL

View Document

03/12/083 December 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009071,00009280

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR RESIGNED MARTIN MACDONALD

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 RE:DIVIDEND 17/12/98

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: G OFFICE CHANGED 23/11/98 SAXON HOUSE PEREGRINE BUSINESS PARK GOMM ROAD, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DL

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 ALTER MEM AND ARTS 02/12/94

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: G OFFICE CHANGED 19/12/94 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9411 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/9427 July 1994 ADOPT MEM AND ARTS 06/07/94

View Document

25/07/9425 July 1994 CONVE 06/07/94

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 SECRETARY RESIGNED

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/927 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: G OFFICE CHANGED 27/10/89 PORTLAND HOUSE STAG PLACE LONDON SW1E 5BH

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: G OFFICE CHANGED 25/04/88 PORTLAND HOUSE ALDERMASTON BERKSHIRE RG7 4HP

View Document

30/12/8730 December 1987 DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 COMPANY NAME CHANGED BLUE CIRCLE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/07/86

View Document

06/06/866 June 1986 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