SAXTHORPE PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Change of details for Mr Nicholas Mukherjee as a person with significant control on 2024-07-01

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/11/2218 November 2022 Registration of charge 054156400003, created on 2022-11-08

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2022-02-11

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054156400002

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054156400001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MUKHERJEE / 06/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY NICOLE MUKHERJEE

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/01/127 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MUKHERJEE / 06/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 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