SAXON FELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

25/10/1925 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/04/1222 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE KENDRA / 13/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SCOTT / 13/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARY SCOTT / 13/04/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 13/04/10 NO CHANGES

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

28/12/0128 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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