SAFFRONS COURT (WORTHING) LTD
Status | ACTIVE |
Company No. | 05304907 |
Category | Private Limited Company |
Incorporated | 06 Dec 2004 |
Age | 19 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SAFFRONS COURT (WORTHING) LTD is an active private limited company with number 05304907. It was incorporated 19 years, 5 months, 26 days ago, on 06 December 2004. The company address is Unit 3 Flansham Business Centre Hoe Lane Unit 3 Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: David John Stanley Peck
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint corporate secretary company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oyster Estates Uk Limited
Appointment date: 2022-09-06
Documents
Termination secretary company with name termination date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-06
Officer name: Matthew John Hodson
Documents
Appoint person director company with name date
Date: 21 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Taylor
Appointment date: 2022-05-16
Documents
Appoint person secretary company with name date
Date: 10 Feb 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-10
Officer name: Mr Matthew John Hodson
Documents
Termination secretary company with name termination date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter John Langelaan
Termination date: 2022-01-07
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Langelaan
Termination date: 2021-12-12
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 23 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-21
Officer name: Mr Mikael Terence Jagfeldt-Goldsmith
Documents
Second filing of confirmation statement with made up date
Date: 04 Jan 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-12-06
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-20
Officer name: Dominique Rose Marie Anne Ratcliffe
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: The Cottage Honeysuckle Lane Worthing West Sussex BN13 3BT
New address: Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis PO22 8NJ
Change date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Irene Fitzpatrick
Termination date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dominique Rose Marie Anne Ratcliffe
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominique Ratcliffe
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed david john stanley peck
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; change of members
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: 31 winchester road west worthing west sussex BN11 4DH
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: farrow field farm roundstone lane angmering west sussex BN16 4AT
Documents
Legacy
Date: 14 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 14/07/05 from: 110 george v avenue worthing west sussex BN11 5RR
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GORDON JACK ELECTRICAL LIMITED
14 VIVIAN AVENUE,NORTH EAST LINCOLNSHIRE,DN32 8QF
Number: | 05869998 |
Status: | ACTIVE |
Category: | Private Limited Company |
JK ELECTRICAL (HALIFAX) LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 10765914 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPERNALL HALL COURT MANAGEMENT COMPANY LIMITED
PHEASANT TAIL COTTAGE,SPERNAL LANE, STUDLEY,B80 7ET
Number: | 04448515 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
93A FAIRLOP ROAD,LONDON,E11 1BE
Number: | 11061168 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED
15 PATERNOSTER ROW,,S1 2BX
Number: | 02444438 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THOMAS MERCER (CHRONOMETERS) LIMITED
38 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 02905235 |
Status: | ACTIVE |
Category: | Private Limited Company |