SAXONHURST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/08/245 August 2024 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub Ground Floor 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2024-08-05

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-21

View Document

06/10/226 October 2022 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-06

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048055260012

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048055260011

View Document

25/01/1725 January 2017 Registered office address changed from , Whispers Pett Road, Pett, Hastings, East Sussex, TN35 4EY to Create Business Hub Ground Floor 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2017-01-25

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM WHISPERS PETT ROAD PETT HASTINGS EAST SUSSEX TN35 4EY

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN ARNOLD

View Document

14/07/1514 July 2015 SECRETARY APPOINTED RICHARD CRAIG BENTLEY

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY LYNN ARNOLD

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Registered office address changed from , Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU to Create Business Hub Ground Floor 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2015-02-06

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BENTLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BENTLEY

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MRS LYNN MICHELLE ARNOLD

View Document

01/11/131 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/07/1230 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED LYNN MICHELLE ARNOLD

View Document

08/02/118 February 2011 CURREXT FROM 19/12/2010 TO 31/03/2011

View Document

08/02/118 February 2011 CURRSHO FROM 19/12/2011 TO 31/03/2011

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BENTLEY / 01/01/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG BENTLEY / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 19 December 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 19 December 2008

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 4 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX TN34 1EH

View Document

16/09/0916 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 19 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/05

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: CHEQUER TREE FARM COTTAGE MERSHAM KENT TN25 7HN

View Document

23/12/0523 December 2005

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 19/12/04

View Document

09/08/049 August 2004

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: SAXONHURST STARVENDEN LANE SISSINGHURST KENT TN17 2AN

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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