SAFFRON NEW HOMES LTD. - NOTTINGHAM


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

Description Filing date
Gazette. Gazette notice compulsory. 2022-11-15 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Gazette. Gazette filings brought up to date. 2021-12-04 View Report
Confirmation statement. Statement with no updates. 2021-12-03 View Report
Gazette. Gazette notice compulsory. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Address. Old address: Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS United Kingdom. New address: 5 Walnut Grove Cotgrave Nottingham NG12 3AU. 2018-08-31 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Address. Change date: 2017-05-15. Old address: Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS. New address: White Rose House Walnut Grove Cotgrave Nottingham NG12 3AU. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Accounts. Accounts type total exemption small. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-08-23 View Report
Address. Change date: 2013-04-10. Old address: 13 Lucas Avenue Upton Park London E13 0QP England. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Officers. Officer name: Harpal Sandhu. 2012-10-23 View Report
Address. Move registers to sail company. 2012-10-23 View Report
Address. Change sail address company. 2012-10-23 View Report
Officers. Officer name: Harpal Sandhu. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2011-08-26 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Officers. Change date: 2010-04-01. Officer name: Harpal Sandhu. 2010-10-05 View Report
Officers. Change date: 2010-04-01. Officer name: Sukhjinder Sandhu. 2010-10-05 View Report
Address. Old address: 13 Lucas Avenue Upton Park London E13 0QP England. Change date: 2010-10-05. 2010-10-05 View Report
Address. Change date: 2010-10-05. Old address: Unit 6 Clarendon House 17-19 Clarendon Street Nottingham Nottinghamshire NG1 5HR Uk. 2010-10-05 View Report
Accounts. Accounts type total exemption small. 2010-02-22 View Report
Annual return. Legacy. 2009-09-14 View Report
Address. Description: Location of debenture register. 2009-09-14 View Report
Address. Description: Location of register of members. 2009-09-14 View Report
Address. Description: Registered office changed on 14/09/2009 from clarendon house 17-19 clarendon street nottingham nottinghamshire NG1 5HR. 2009-09-14 View Report
Accounts. Legacy. 2008-09-16 View Report
Capital. Description: Ad 20/08/08-20/08/08\gbp si 1@1=1\gbp ic 1/2\. 2008-09-16 View Report
Officers. Description: Director appointed sukhjinder sandhu. 2008-09-03 View Report
Officers. Description: Secretary appointed harpal sandhu. 2008-09-03 View Report
Address. Description: Registered office changed on 03/09/2008 from marquess court 69 southampton row london WC1B 4ET england. 2008-09-03 View Report
Officers. Description: Appointment terminated director london law services LIMITED. 2008-09-03 View Report