SAXON SHORE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

10/06/2410 June 2024 Registered office address changed from 8 Saxon Shore Island Wall Whitstable Kent CT5 1FB to 9 Saxon Shore Island Wall Whitstable CT5 1FB on 2024-06-10

View Document

13/03/2413 March 2024 Appointment of Mrs Linda Mary Karlsen as a director on 2024-02-25

View Document

14/02/2414 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Appointment of Mr Simon Carlton Pout as a director on 2023-04-16

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr Roger Gauntlett as a director on 2022-01-24

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED MR JOHN TATE LOVERY

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA KARLSEN

View Document

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/06/1524 June 2015 DIRECTOR APPOINTED DR MARIA PAULINA MAGGI

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/02/139 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED DR PATRICIA GILLIAN SHORT

View Document

08/05/118 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

08/05/118 May 2011 SECRETARY APPOINTED MR SIMON CARLTON POUT

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 19 SAXON SHORE ISLAND WALL WHITSTABLE KENT CT5 1FB U.K.

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY WENDY FRESHMAN

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SYKES

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR MATTHEW DALE HUBBARD

View Document

08/07/108 July 2010 SECRETARY APPOINTED MS WENDY DEBORAH ROSE FRESHMAN

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HORNER

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SYKES / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY KARLSEN / 07/02/2010

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MRS LINDA MARY KARLSEN

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY BURNINGHAM

View Document

15/04/0915 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY APPOINTED RICHARD CHARLES BRIAN HORNER

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 52-54 HIGH STREET WHITSTABLE KENT CT5 1BG

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL ADDIS

View Document

01/05/081 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/01/06; NO CHANGE OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; CHANGE OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

29/11/0029 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 1A KENSINGTON GORE LONDON SW7 2AR

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 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