SAXON MEADOW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

07/03/247 March 2024 Cessation of Patrick Dunleavy as a person with significant control on 2024-01-01

View Document

07/03/247 March 2024 Cessation of Lorna Patricia Phyllis Williams as a person with significant control on 2024-01-01

View Document

07/03/247 March 2024 Appointment of Mrs Janet Eva Grimwood as a secretary on 2024-01-01

View Document

07/03/247 March 2024 Cessation of Aisling Blagg as a person with significant control on 2024-01-01

View Document

07/03/247 March 2024 Cessation of Suzannah Baker as a person with significant control on 2024-01-01

View Document

07/03/247 March 2024 Notification of a person with significant control statement

View Document

07/03/247 March 2024 Cessation of Omid Zaferani as a person with significant control on 2024-01-01

View Document

07/03/247 March 2024 Cessation of Alison Darke as a person with significant control on 2024-01-01

View Document

07/03/247 March 2024 Cessation of Lindsay Crockford as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Registered office address changed from 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH United Kingdom to 2 the Campkins Station Road Melbourn Cambridgeshire SG8 6DX on 2023-12-13

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Director's details changed for Mrs Aisling Blagg on 2023-04-28

View Document

10/05/2310 May 2023 Registered office address changed from 208 Mill Road Cambridge Cambridgeshire CB1 3NF United Kingdom to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mrs Suzannah Baker on 2023-04-28

View Document

10/05/2310 May 2023 Director's details changed for Mr Patrick Dunleavy on 2023-02-27

View Document

10/05/2310 May 2023 Director's details changed for Mr Omid Zaferani on 2023-04-28

View Document

10/05/2310 May 2023 Director's details changed for Mr Patrick Dunleavy on 2023-04-28

View Document

10/05/2310 May 2023 Director's details changed for Mrs Lorna Patricia Phyllis Williams on 2023-04-28

View Document

10/05/2310 May 2023 Director's details changed for Mrs Lindsay Crockford on 2023-04-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-27 with updates

View Document

13/03/2313 March 2023 Cessation of Richard Brookes as a person with significant control on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Mrs Alison Darke as a director on 2023-03-08

View Document

10/03/2310 March 2023 Notification of Alison Darke as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Richard Anthony Brookes as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

20/01/2220 January 2022 Purchase of own shares.

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/09/2130 September 2021 Withdrawal of a person with significant control statement on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Richard Brookes as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Notification of Patrick Dunleavy as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Notification of Aisling Blagg as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Notification of Suzannah Baker as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Notification of Lindsay Crockford as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Notification of Omid Zaferani as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Notification of Lorna Williams as a person with significant control on 2021-09-24

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

22/07/2122 July 2021 Appointment of Mrs Lindsay Crockford as a director on 2021-07-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS LORNA PATRICIA PHYLLIS WILLIAMS

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR RICHARD ANTHONY BROOKES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 NOTIFICATION OF PSC STATEMENT ON 04/10/2019

View Document

03/10/193 October 2019 CESSATION OF COXDROVE DEVELOPMENTS LTD AS A PSC

View Document

03/10/193 October 2019 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUKE

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST STANWAY ESSEX CO3 8AB UNITED KINGDOM

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BRADSHAW

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

25/07/1825 July 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

13/07/1813 July 2018 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