SAFFRON DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-17 View Report
Confirmation statement. Statement with updates. 2023-09-12 View Report
Accounts. Accounts type dormant. 2022-12-01 View Report
Confirmation statement. Statement with updates. 2022-09-13 View Report
Accounts. Accounts type dormant. 2021-11-26 View Report
Confirmation statement. Statement with updates. 2021-09-09 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2020-09-22 View Report
Mortgage. Charge number: 2. 2020-03-19 View Report
Mortgage. Charge number: 3. 2020-03-19 View Report
Mortgage. Charge number: 1. 2020-03-19 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Accounts. Accounts type dormant. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type dormant. 2017-11-13 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Accounts. Accounts type dormant. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Officers. Change date: 2016-09-15. Officer name: Dr Larry Glenn Lipman. 2016-09-15 View Report
Officers. Officer name: Mr Errol Alan Lipman. Change date: 2016-09-15. 2016-09-15 View Report
Accounts. Accounts type dormant. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Officers. Officer name: Raymond Lipmon. Termination date: 2015-06-09. 2015-09-17 View Report
Accounts. Accounts type dormant. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Officers. Appointment date: 2014-08-04. Officer name: Mr Raymond Lipmon. 2014-08-06 View Report
Accounts. Accounts type dormant. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Accounts. Accounts type dormant. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Officers. Officer name: Paul Davis. 2012-09-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-07-21 View Report
Accounts. Accounts type dormant. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type dormant. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Address. Old address: 1a Kingsley Way London N2 0FW England. Change date: 2010-11-02. 2010-11-02 View Report
Address. Change date: 2010-11-02. Old address: 94/96 Great North Road London N2 0NL. 2010-11-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-02-04 View Report
Annual return. Legacy. 2009-09-21 View Report
Accounts. Accounts type dormant. 2009-09-10 View Report
Accounts. Accounts type dormant. 2008-10-03 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Accounts type total exemption full. 2007-10-03 View Report
Annual return. Legacy. 2007-09-18 View Report
Accounts. Accounts type dormant. 2006-10-10 View Report
Annual return. Legacy. 2006-09-20 View Report
Accounts. Accounts type dormant. 2005-11-11 View Report
Annual return. Legacy. 2005-09-22 View Report