SAXON MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-16 with updates

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 6 STATION ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3AU

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY LYNDSAY ABBOTT

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MRS SALLY JANE HERNDRY

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR MOHAMMAD ZAHIM YADALLY

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BASHAM / 16/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN FLETCHER

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/05/07; CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/05/06; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: HERNE HOUSE 68 BIRCHANGER LANE BIRCHANGER BISHOPS STORTFORD CM23 5QA

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 16/05/04; CHANGE OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 16/05/03; CHANGE OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 16/05/01; CHANGE OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 16/05/00; CHANGE OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/9119 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 19A HIGH STREET HODDESDON HERTS EN11 8SX

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: CPM 1/3 EVRON PLACE HERTFORD HERTS SG14 1PA

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/916 April 1991 REGISTERED OFFICE CHANGED ON 06/04/91 FROM: MCLEAN HOUSE BLUECOATS AVENUE HERTFORD SG14 1PB

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 £ NC 19/18

View Document

05/07/895 July 1989 NC DEC ALREADY ADJUSTED 12/06/89

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

16/05/8916 May 1989 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