SAXON MEWS PHASE II MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

03/09/243 September 2024 Termination of appointment of Eric Metcalfe as a director on 2024-08-28

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MS ELIZABETH JANE IBBOTSON

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR RODERIC RENNISON

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 6 STATION ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3AU

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RUSSELL TRAY / 13/06/2018

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY LYNDSAY ABBOTT

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MRS SALLY JANE HENDRY

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUTTON

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUTTON

View Document

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR RODERIC HENRY PATRICK RENNISON

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WALL

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR ERIC METCALFE

View Document

15/07/1015 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN MUTTON / 06/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RUSSELL TRAY / 06/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD WALL / 06/07/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 6 STATION ROAD LETCHWORTH HERTFORDSHIRE SG6 3AU UNITED KINGDOM

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ANDREW MARTIN MUTTON

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 SECRETARY APPOINTED LYNDSAY MARY ABBOTT

View Document

15/07/0815 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/07/06; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 06/07/00; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: 1/3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

03/11/983 November 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/09/9218 September 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 NC INC ALREADY ADJUSTED 20/08/90

View Document

03/09/903 September 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/08/90

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: MCLEAN HOUSE BLUECOATS AVENUE HERTFORD SG14 1PB

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 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