SAXONDUNE LIMITED

06362227
1 GOODISON ROAD LINCS GATEWAY BUSINESS PARK SPALDING LINCOLNSHIRE PE12 6FY

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jul 2024 accounts Annual Accounts 7 Buy now
09 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 34 Buy now
09 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
09 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
02 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
30 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 4 Buy now
14 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
16 Mar 2023 accounts Annual Accounts 6 Buy now
16 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 34 Buy now
16 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
10 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 7 Buy now
19 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 36 Buy now
19 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
19 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 7 Buy now
22 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 35 Buy now
22 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
22 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 8 Buy now
17 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 33 Buy now
17 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
17 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
29 Jun 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
29 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
22 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 8 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 7 Buy now
19 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2017 officers Termination of appointment of director (John Anthony Walton) 1 Buy now
27 Jun 2017 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
13 Jun 2017 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
15 Mar 2017 accounts Annual Accounts 8 Buy now
05 Jan 2017 officers Change of particulars for director (Mr John Anthony Walton) 2 Buy now
07 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 8 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
09 Mar 2015 accounts Annual Accounts 7 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
12 Sep 2013 annual-return Annual Return 5 Buy now
04 Apr 2013 accounts Annual Accounts 7 Buy now
29 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
14 Jul 2012 mortgage Particulars of a mortgage or charge 4 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
14 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 officers Termination of appointment of secretary (Ashley King) 1 Buy now
23 Nov 2010 officers Termination of appointment of director (John King) 1 Buy now
09 Sep 2010 annual-return Annual Return 7 Buy now
26 Aug 2010 address Move Registers To Sail Company 1 Buy now
26 Aug 2010 address Change Sail Address Company 1 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
13 May 2010 officers Change of particulars for secretary (Mr Ashley John King) 1 Buy now
13 May 2010 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
14 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
14 Sep 2009 officers Director's change of particulars / john walton / 10/07/2009 2 Buy now
30 Jul 2009 accounts Annual Accounts 7 Buy now
05 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
28 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
29 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
15 May 2008 address Location of register of members (non legible) 1 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Mar 2008 officers Director appointed john anthony walton 2 Buy now
05 Nov 2007 accounts Accounting reference date shortened from 30/09/08 to 30/06/08 1 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
25 Oct 2007 officers Secretary resigned 1 Buy now
25 Oct 2007 officers New director appointed 2 Buy now
25 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
25 Oct 2007 capital Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Sep 2007 incorporation Incorporation Company 12 Buy now