SAXON PLACE PANGBOURNE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Appointment of Block Management Uk Ltd as a secretary on 2025-06-20

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/05/257 May 2025 Register inspection address has been changed from C/O Graham Hodge 14 Saxon Place Pangbourne Reading RG8 7HX United Kingdom to 6 Saxon Place Pangbourne Reading Berkshire RG8 7HX

View Document

12/04/2512 April 2025 Appointment of Mrs Jacqueline Mary Allen as a director on 2025-04-09

View Document

12/04/2512 April 2025 Appointment of Mrs Jacqueline Anne Malcolm as a director on 2025-04-09

View Document

17/03/2517 March 2025 Notification of Ursula Kwadas as a person with significant control on 2025-03-14

View Document

16/03/2516 March 2025 Director's details changed for Ms Ursula Sayers on 2025-03-15

View Document

12/03/2512 March 2025 Cessation of Andrew Ralph Webber as a person with significant control on 2025-03-12

View Document

10/03/2510 March 2025 Termination of appointment of Andrew Ralph Webber as a director on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from 40 Pinewood Crescent Hermitage Thatcham RG18 9WL England to 6 Saxon Place Pangbourne Reading RG8 7HX on 2025-03-10

View Document

08/03/258 March 2025 Registered office address changed from 4 Garden Mews Westcote Road Reading RG30 2HD England to 40 Pinewood Crescent Hermitage Thatcham RG18 9WL on 2025-03-08

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

14/11/2114 November 2021 Termination of appointment of Andrew Ralph Webber as a director on 2021-11-14

View Document

20/06/2120 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 14 SAXON PLACE PANGBOURNE READING RG8 7HX

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

16/06/1716 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RALPH WEBBER / 01/07/2015

View Document

16/05/1616 May 2016 07/05/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR NORMA JOHNSTON

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MS URSULA SAYERS

View Document

02/07/152 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 07/05/15 NO MEMBER LIST

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 07/05/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ANDREW RALPH WEBBER

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O GRAHAM HODGE 18 HORSESHOE ROAD PANGBOURNE READING RG8 7JQ UNITED KINGDOM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE COXHILL

View Document

12/05/1312 May 2013 07/05/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 07/05/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED NORMA JOHNSTON

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGE

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O GRAHAM HODGE 14 SAXON PLACE PANGBOURNE READING RG8 7HX UNITED KINGDOM

View Document

16/05/1116 May 2011 07/05/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 07/05/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HODGE / 07/05/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 15 SAXON PLACE PANGBOURNE BERKSHIRE RG8 7HX ENGLAND

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JUDGE

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE COXHILL / 01/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 07/05/08

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 15 SAXON PLACE PANGBOURNE BERKSHIRE RG8 7HX UK

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JUDGE / 29/05/2008

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED YVONNE COXHILL

View Document

05/03/085 March 2008 SECRETARY APPOINTED SUSAN ANN JUDGE

View Document

05/03/085 March 2008 DIRECTOR APPOINTED GRAHAM JOHN HODGE

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 47 CASTLE STREET READING BERKSHIRE RG17SR

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HICKS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY PITSEC LIMITED

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HICKS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 07/05/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

01/06/041 June 2004 S386 DISP APP AUDS 07/05/04

View Document

01/06/041 June 2004 S366A DISP HOLDING AGM 07/05/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 07/05/04

View Document

07/05/047 May 2004 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