Date | Description |
2023-09-07 |
delete address 1 TEMPLEMORE AVENUE MOSELEY HILL LIVERPOOL ENGLAND L18 8AH |
2023-09-07 |
insert address GLADSTONE HOUSE CHURCH ROAD WAVERTREE LIVERPOOL ENGLAND L15 9EG |
2023-09-07 |
update registered_address |
2023-08-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 TEMPLEMORE AVENUE
MOSELEY HILL
LIVERPOOL
L18 8AH
ENGLAND |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM
1 TEMPLEMORE AVENUE
MOSELEY HILL
LIVERPOOL
L18 8AH
ENGLAND |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
delete address 215 MATHER AVENUE LIVERPOOL L18 9UB |
2020-12-07 |
insert address 1 TEMPLEMORE AVENUE MOSELEY HILL LIVERPOOL ENGLAND L18 8AH |
2020-12-07 |
update registered_address |
2020-11-26 |
update statutory_documents SAIL ADDRESS CREATED |
2020-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES RAOUL HAMILTON-BURKE / 24/11/2020 |
2020-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES RAOUL HAMILTON BURKE / 24/11/2020 |
2020-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2020 FROM
215 MATHER AVENUE
LIVERPOOL
L18 9UB |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
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 |
2019-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2018-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS HAMILTON-BURKE |
2018-07-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
2018-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-07 |
delete company_previous_name SAXONHAUS LIMITED |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
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 |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-07-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-11 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-21 |
update statutory_documents 15/07/15 FULL LIST |
2014-09-07 |
delete address 215 MATHER AVENUE LIVERPOOL ENGLAND L18 9UB |
2014-09-07 |
insert address 215 MATHER AVENUE LIVERPOOL L18 9UB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-09-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-02 |
update statutory_documents 15/07/14 FULL LIST |
2014-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS HAMILTON-BURKE / 02/08/2014 |
2014-07-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address BELLISE QUARRY STREET WOOLTON LIVERPOOL L25 6DY |
2013-08-01 |
insert address 215 MATHER AVENUE LIVERPOOL ENGLAND L18 9UB |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-08-01 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2013 FROM
BELLISE QUARRY STREET
WOOLTON
LIVERPOOL
L25 6DY |
2013-07-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES RAOUL HAMILTON-BURKE |
2013-07-20 |
update statutory_documents 15/07/13 FULL LIST |
2013-07-02 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-06-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-09-14 |
update statutory_documents 15/07/12 FULL LIST |
2012-06-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN DOUGLAS HAMILTON-BURKE |
2012-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN HAMILTON BURKE |
2011-07-26 |
update statutory_documents 15/07/11 FULL LIST |
2011-06-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-04 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011 |
2011-03-15 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 15/07/10 FULL LIST |
2010-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
GLADSTONE HOUSE
2 CHURCH ROAD
LIVERPOOL
L15 9EG |
2010-08-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents FIRST GAZETTE |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON BURKE / 28/07/2008 |
2008-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON BURKE / 25/07/2008 |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1997-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-28 |
update statutory_documents COMPANY NAME CHANGED
SAXONHAUS LIMITED
CERTIFICATE ISSUED ON 29/07/97 |
1997-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/97 FROM:
9 ABBEY SQUARE
CHESTER
CHESHIRE
CH1 2HU |
1997-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-25 |
update statutory_documents SECRETARY RESIGNED |
1997-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |