Date | Description |
2024-04-07 |
delete company_previous_name SAXON COURT (63-116) LONDON ROAD BENFLEET MANAGEMENT COMPANY LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
2020-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MARTIN MILLER / 01/03/2020 |
2020-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ELIZABETH MILLER / 01/03/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIM NORRIS / 01/03/2019 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
2017-12-08 |
delete address 28 STEPHENSON ROAD LEIGH ON SEA ESSEX SS9 5LY |
2017-12-08 |
insert address PINNACLE HOUSE 2-10 RECTORY ROAD BENFLEET ESSEX ENGLAND SS7 2ND |
2017-12-08 |
update registered_address |
2017-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2017 FROM
28 STEPHENSON ROAD
LEIGH ON SEA
ESSEX
SS9 5LY |
2017-09-07 |
update account_category DORMANT => null |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH MILLER |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-09 |
update statutory_documents 01/03/16 FULL LIST |
2015-07-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-16 |
update statutory_documents 01/03/15 FULL LIST |
2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
delete address SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ |
2014-12-07 |
insert address 28 STEPHENSON ROAD LEIGH ON SEA ESSEX SS9 5LY |
2014-12-07 |
update registered_address |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MARTIN MILLER / 06/11/2014 |
2014-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
SUTHERLAND HOUSE
1759 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2RZ |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-17 |
update statutory_documents 01/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-03-01 => 2012-03-01 |
2013-06-21 |
update returns_next_due_date 2012-03-29 => 2013-03-29 |
2013-04-17 |
update statutory_documents 01/03/13 FULL LIST |
2012-11-20 |
update statutory_documents SECRETARY APPOINTED MRS KIM NORRIS |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DESMOND CROSS |
2012-07-06 |
update statutory_documents 01/03/12 FULL LIST |
2012-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HUMFREY |
2011-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-11 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DESMOND CROSS / 06/12/2010 |
2010-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-17 |
update statutory_documents 01/03/10 FULL LIST |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents SECRETARY APPOINTED DESMOND CROSS |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-06 |
update statutory_documents SECRETARY RESIGNED |
2006-03-30 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-26 |
update statutory_documents SECRETARY RESIGNED |
2004-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents COMPANY NAME CHANGED
SAXON COURT (63-116) LONDON ROAD
BENFLEET MANAGEMENT COMPANY LIM
ITED
CERTIFICATE ISSUED ON 25/02/04 |
2004-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
BELCON HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2004-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-24 |
update statutory_documents SECRETARY RESIGNED |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-28 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2002-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
1-3 EVRON PLACE
HERTFORD
HERTFORDSHIRE SG14 1PA |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/99 FROM:
GARDNERS
ARDELEY
STEVENAGE
HERTS. SG2 7AR |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS |
1999-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-11 |
update statutory_documents RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS |
1998-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-21 |
update statutory_documents RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS |
1996-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-28 |
update statutory_documents RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS |
1995-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS |
1995-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS |
1993-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-08 |
update statutory_documents RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS |
1993-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/93 FROM:
KENTAX HOUSE
131 WADE RD
HERTFORD |
1993-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-05-19 |
update statutory_documents RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS |
1992-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/92 FROM:
ECKARD HOUSE
EASTON ROAD
WITHAM
ESSEX CM8 2DW |
1992-05-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-07-18 |
update statutory_documents RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS |
1990-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/90 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM B2 5LF |
1990-04-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |