-
SAXONBY (AFFORDABLE HOUSING) LIMITED - 2nd Floor 170 Edmund Street, Birmingham, B3 2HB, United Kingdom
Company Information
- Company registration number
- 06664049
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor 170 Edmund Street
- Birmingham
- B3 2HB 2nd Floor 170 Edmund Street, Birmingham, B3 2HB UK
Management
- Managing Directors
- COPSON, Andrew Nicholas
- WONG, Pak Kuen
- WOOD, James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-08-05
- Dissolved on
- 2022-05-17
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Saxonby (Group) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SAXONBY (SHROPSHIRE) LIMITED
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Annual Return
- Due Date: 2018-08-19
- Last Date: 2017-08-05
-
SAXONBY (AFFORDABLE HOUSING) LIMITED Company Description
- SAXONBY (AFFORDABLE HOUSING) LIMITED is a ltd registered in United Kingdom with the Company reg no 06664049. Its current trading status is "closed". It was registered 2008-08-05. It was previously called SAXONBY (SHROPSHIRE) LIMITED. It has declared SIC or NACE codes as "41202". It has 3 directors The latest accounts are filed up to 2016-08-31.It can be contacted at 2Nd Floor 170 Edmund Street .
Get SAXONBY (AFFORDABLE HOUSING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Saxonby (Affordable Housing) Limited - 2nd Floor 170 Edmund Street, Birmingham, B3 2HB, United Kingdom
Did you know? kompany provides original and official company documents for SAXONBY (AFFORDABLE HOUSING) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-22) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-01-20) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2020-01-29) - 600
keyboard_arrow_right 2019
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2019-11-25) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2019-11-25) - AM16
-
liquidation-in-administration-progress-report (2019-09-10) - AM10
-
liquidation-in-administration-progress-report (2019-03-15) - AM10
-
liquidation-in-administration-extension-of-period (2019-01-23) - AM19
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-21) - AD01
-
liquidation-in-administration-progress-report (2018-09-14) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-11) - AM02
-
liquidation-in-administration-result-creditors-meeting (2018-05-10) - AM07
-
liquidation-in-administration-proposals (2018-04-11) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-02-20) - AM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-24) - AA
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-04) - MR01
-
mortgage-satisfy-charge-full (2017-12-04) - MR04
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-28) - TM01
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-14) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-06-06) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
certificate-change-of-name-company (2014-05-21) - CERTNM
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-24) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-02) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-04) - AR01
-
appoint-person-director-company-with-name (2012-06-14) - AP01
-
capital-allotment-shares (2012-06-14) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
keyboard_arrow_right 2011
-
resolution (2011-08-25) - RESOLUTIONS
-
change-of-name-notice (2011-01-14) - CONNOT
-
certificate-change-of-name-company (2011-01-14) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
-
capital-cancellation-shares (2011-08-25) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
keyboard_arrow_right 2010
-
legacy (2010-12-02) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-21) - AR01
-
termination-director-company-with-name (2010-09-15) - TM01
-
termination-secretary-company-with-name (2010-09-15) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-03-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-29) - 288a
-
legacy (2009-08-26) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-24) - 288a
-
incorporation-company (2008-08-05) - NEWINC
-
legacy (2008-08-07) - 88(2)
-
legacy (2008-09-11) - 88(2)