SADDLERS WAY MANAGEMENT COMPANY LIMITED

03925666
4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 3 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 3 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 officers Termination of appointment of director (Jason Barnsdale) 1 Buy now
26 Jul 2022 officers Appointment of director (Miss Beverley Thorpe) 2 Buy now
08 Apr 2022 accounts Annual Accounts 3 Buy now
04 Apr 2022 officers Termination of appointment of director (Patricia Dodds) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Michael Stewart Reeder) 1 Buy now
01 Mar 2022 officers Appointment of director (Mr Jason Barnsdale) 2 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 5 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 5 Buy now
28 Jul 2020 officers Change of particulars for corporate secretary (Blake Property Management Limited) 1 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 6 Buy now
08 Jan 2019 officers Appointment of secretary (Blake Property Management Ltd .) 2 Buy now
08 Jan 2019 officers Termination of appointment of secretary (David Marshall Tatum) 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 6 Buy now
29 Mar 2017 officers Appointment of director (Mr Michael Stewart Reeder) 2 Buy now
23 Mar 2017 officers Termination of appointment of director (Jacqueline Sylvia Desaulles) 1 Buy now
22 Feb 2017 accounts Annual Accounts 5 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
11 Feb 2016 accounts Annual Accounts 5 Buy now
09 Mar 2015 accounts Annual Accounts 5 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
23 Apr 2014 officers Appointment of secretary (Mr David Marshall Tatum) 2 Buy now
23 Apr 2014 officers Termination of appointment of secretary (Jacqueline Desaulles) 1 Buy now
20 Mar 2014 officers Termination of appointment of director (Jayne Robinson) 1 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 accounts Annual Accounts 5 Buy now
18 Feb 2013 accounts Annual Accounts 5 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
01 Mar 2012 accounts Annual Accounts 5 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
17 Feb 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 annual-return Annual Return 3 Buy now
13 Oct 2010 officers Termination of appointment of director (David Tatum) 1 Buy now
13 Oct 2010 officers Appointment of secretary (Mrs Jacqueline Desaulles) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Mavis Pears) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (David Tatum) 1 Buy now
15 Apr 2010 officers Appointment of director (Mrs Jacqueline Sylvia Desaulles) 2 Buy now
15 Feb 2010 annual-return Annual Return 3 Buy now
15 Feb 2010 officers Change of particulars for director (Jayne Robinson) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Mavis Pears) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Patricia Dodds) 2 Buy now
12 Feb 2010 accounts Annual Accounts 5 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from 9 saddlers close huntington york north yorkshire YO32 9LU 1 Buy now
31 Mar 2009 annual-return Annual return made up to 15/02/09 3 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
18 Apr 2008 officers Director appointed jayne robinson 2 Buy now
20 Feb 2008 accounts Annual Accounts 5 Buy now
15 Feb 2008 annual-return Annual return made up to 15/02/08 2 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
23 Feb 2007 annual-return Annual return made up to 15/02/07 2 Buy now
22 Feb 2006 accounts Annual Accounts 5 Buy now
20 Feb 2006 annual-return Annual return made up to 15/02/06 2 Buy now
17 Feb 2005 annual-return Annual return made up to 15/02/05 2 Buy now
16 Feb 2005 accounts Annual Accounts 5 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
09 Sep 2004 officers Director resigned 1 Buy now
02 Sep 2004 officers Director resigned 1 Buy now
13 Apr 2004 accounts Annual Accounts 5 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
20 Feb 2004 annual-return Annual return made up to 15/02/04 4 Buy now
03 Feb 2004 address Registered office changed on 03/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
02 Oct 2003 accounts Annual Accounts 10 Buy now
12 Sep 2003 officers Director resigned 1 Buy now
09 Mar 2003 annual-return Annual return made up to 15/02/03 6 Buy now
01 Mar 2003 officers New secretary appointed 2 Buy now
19 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
22 Dec 2002 address Registered office changed on 22/12/02 from: persimmon house fulford york north yorkshire YO19 4FE 1 Buy now
19 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 2002 officers Secretary resigned 1 Buy now
03 Dec 2002 officers Director resigned 1 Buy now
03 Dec 2002 officers Director resigned 1 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
15 Oct 2002 accounts Annual Accounts 9 Buy now
05 Mar 2002 annual-return Annual return made up to 15/02/02 3 Buy now
19 Oct 2001 accounts Annual Accounts 9 Buy now
14 Feb 2001 annual-return Annual return made up to 15/02/01 3 Buy now
19 Dec 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
08 Mar 2000 officers New director appointed 2 Buy now
24 Feb 2000 officers Secretary resigned 1 Buy now
24 Feb 2000 officers Director resigned 1 Buy now
24 Feb 2000 address Registered office changed on 24/02/00 from: 55 po box 7 spa road london SE16 3QP 1 Buy now
24 Feb 2000 officers New secretary appointed 2 Buy now
24 Feb 2000 officers New director appointed 3 Buy now
15 Feb 2000 incorporation Incorporation Company 27 Buy now