SAFFRONS VIEW LIMITED

C/O Mandeville Estates Upper Deck Admirals Quarters C/O Mandeville Estates Upper Deck Admirals Quarters, Thames Ditton, KT7 0XA, England
StatusACTIVE
Company No.07677046
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

SAFFRONS VIEW LIMITED is an active private limited company with number 07677046. It was incorporated 12 years, 10 months, 15 days ago, on 21 June 2011. The company address is C/O Mandeville Estates Upper Deck Admirals Quarters C/O Mandeville Estates Upper Deck Admirals Quarters, Thames Ditton, KT7 0XA, England.



Company Fillings

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lily Mclean

Notification date: 2024-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-20

Psc name: Ann Margaret Waterman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 28 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 03 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-03

Officer name: Miss Lily Meyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Margaret Waterman

Termination date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-18

Officer name: Miss Lily Meyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

New address: C/O Mandeville Estates Upper Deck Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA

Change date: 2021-02-28

Old address: 5 North Street Hailsham East Sussex BN27 1DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ann Margaret Waterman

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Ann Margaret Waterman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-28

Made up date: 2016-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Margaret Waterman

Notification date: 2016-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-29

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2011

Action Date: 21 Jun 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-06-21

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Margaret Waterman

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX LANGUAGE TRAVEL LIMITED

76 TAVISTOCK ROAD,FLEET,GU51 4EZ

Number:09904752
Status:ACTIVE
Category:Private Limited Company

DAILY MAX ACCESSORIES LTD

3 BOTOLPH GREEN,PETERBOROUGH,PE2 7WG

Number:09854740
Status:ACTIVE
Category:Private Limited Company

EMAX CONSULTANCY LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11307577
Status:ACTIVE
Category:Private Limited Company

MOTORBIKE SOLUTIONS LTD

4 HAREWOOD CLOSE,GLOUCESTER,GL4 0SR

Number:11717743
Status:ACTIVE
Category:Private Limited Company

NORDIC LOGISTICS HOLDING LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09302174
Status:ACTIVE
Category:Private Limited Company

TONNER MECHANIC SERVICES LTD

3 INVERBREAKIE DRIVE,INVERGORDON,IV18 0HU

Number:SC616241
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