SAXON UK DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 150 Fawcett Road Southsea Hampshire PO4 0DW England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-09-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

07/02/257 February 2025 Termination of appointment of Michael Dennis Slack as a director on 2025-01-24

View Document

11/12/2411 December 2024 Appointment of Mrs Angela Slack as a director on 2024-12-03

View Document

11/12/2411 December 2024 Cessation of Michael Dennis Slack as a person with significant control on 2024-12-03

View Document

11/12/2411 December 2024 Cessation of Alexander James Templeton as a person with significant control on 2024-12-03

View Document

11/12/2411 December 2024 Notification of Klassik Property Limited as a person with significant control on 2024-12-03

View Document

14/11/2414 November 2024 Termination of appointment of Alexander James Templeton as a director on 2024-11-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Change of details for Mr Alexander James Templeton as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Mr Alexander James Templeton on 2023-09-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Alison Jane Crane as a secretary on 2022-12-07

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084047070001

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE CRANE / 03/09/2018

View Document

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/06/1721 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES TEMPLETON / 01/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES TEMPLETON / 06/10/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 ADOPT ARTICLES 03/06/2015

View Document

18/03/1618 March 2016 05/06/15 STATEMENT OF CAPITAL GBP 400002

View Document

11/03/1611 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS SLACK / 26/08/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/08/139 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/139 August 2013 COMPANY NAME CHANGED MADCORP LTD CERTIFICATE ISSUED ON 09/08/13

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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