SAFFRONS COURT (WORTHING) LTD

Unit 3 Flansham Business Centre Hoe Lane Unit 3 Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ, England
StatusACTIVE
Company No.05304907
CategoryPrivate Limited Company
Incorporated06 Dec 2004
Age19 years, 5 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominique Ratcliffe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david john stanley peck

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

SUNSHINE LINENS LIMITED

93A FAIRLOP ROAD,LONDON,E11 1BE

Number:11061168
Status:ACTIVE
Category:Private Limited Company
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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source